Search icon

ALDAV PHARMACY, INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1659367415

Authorized Person:

Name:
SARRA FRONSHTEIN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7187240975

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
96195.00
Total Face Value Of Loan:
96195.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96195
Current Approval Amount:
96195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97354.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State