Search icon

ALDAV PHARMACY, INC.

Company Details

Name: ALDAV PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2002 (23 years ago)
Entity Number: 2741656
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 749 OCEAN PKWY, BROOKLYN, NY, United States, 11230
Principal Address: 14 BURTON AVE, WOODMERE, NY, United States, 11598

Contact Details

Phone +1 718-724-2245

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 749 OCEAN PKWY, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
SARRA FRONSHTEIN Chief Executive Officer 8824 23RD AVE, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2024-07-12 2024-07-12 Address 8824 23RD AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2014-05-28 2024-07-12 Address 8824 23RD AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2014-05-28 2024-07-12 Address 749 OCEAN PKWY, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2012-04-18 2014-05-28 Address 14 BURTON AVENUE, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office)
2012-04-18 2014-05-28 Address 8824 23RD AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2008-03-04 2012-04-18 Address 14 BURTON AVENUE, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office)
2006-04-03 2008-03-04 Address 14 BURTON PLACE AVENUE, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office)
2006-04-03 2012-04-18 Address 8824 23RD AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2002-03-12 2014-05-28 Address 749 OCEAN PARKWAY, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2002-03-12 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240712003806 2024-07-12 BIENNIAL STATEMENT 2024-07-12
140528002124 2014-05-28 BIENNIAL STATEMENT 2014-03-01
120418002736 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100330002324 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080304002995 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060403002907 2006-04-03 BIENNIAL STATEMENT 2006-03-01
020312000640 2002-03-12 CERTIFICATE OF INCORPORATION 2002-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9096747303 2020-05-01 0202 PPP 749 Ocean Parkway, Brooklyn, NY, 11230
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96195
Loan Approval Amount (current) 96195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97354.61
Forgiveness Paid Date 2021-07-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State