Search icon

EVE & MIKE PHARMACY INC.

Company Details

Name: EVE & MIKE PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 2002 (23 years ago)
Entity Number: 2807689
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 245 GREENWICH ST., NEW YORK, NY, United States, 10007
Principal Address: 295 GREENWICH ST, NEW YORK, NY, United States, 10007

Contact Details

Phone +1 212-566-5858

Phone +1 718-230-3321

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLA SHIKHMAN Chief Executive Officer 295 GREENWICH ST, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 245 GREENWICH ST., NEW YORK, NY, United States, 10007

Licenses

Number Status Type Date End date
1229434-DCA Inactive Business 2006-06-06 2012-12-31
1177769-DCA Inactive Business 2004-08-20 2005-12-31

History

Start date End date Type Value
2004-10-18 2006-09-15 Address 295 GREENWICH ST, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2002-09-04 2004-10-18 Address 295 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100916002343 2010-09-16 BIENNIAL STATEMENT 2010-09-01
080919002616 2008-09-19 BIENNIAL STATEMENT 2008-09-01
060915002373 2006-09-15 BIENNIAL STATEMENT 2006-09-01
041018002160 2004-10-18 BIENNIAL STATEMENT 2004-09-01
020904000228 2002-09-04 CERTIFICATE OF INCORPORATION 2002-09-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-06-22 No data 552 SAINT MARKS AVE, Brooklyn, BROOKLYN, NY, 11238 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-04-28 No data 552 SAINT MARKS AVE, Brooklyn, BROOKLYN, NY, 11238 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-04-25 No data 540 SAINT MARKS AVE, Brooklyn, BROOKLYN, NY, 11238 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-04-25 No data 552 SAINT MARKS AVE, Brooklyn, BROOKLYN, NY, 11238 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-04-18 No data 552 SAINT MARKS AVE, Brooklyn, BROOKLYN, NY, 11238 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-04-01 No data 540 SAINT MARKS AVE, Brooklyn, BROOKLYN, NY, 11238 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-09 No data 552 SAINT MARKS AVE, Brooklyn, BROOKLYN, NY, 11238 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-12 No data 552 SAINT MARKS AVE, Brooklyn, BROOKLYN, NY, 11238 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-06 No data 552 SAINT MARKS AVE, Brooklyn, BROOKLYN, NY, 11238 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-30 No data 552 SAINT MARKS AVE, Brooklyn, BROOKLYN, NY, 11238 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3309619 CL VIO INVOICED 2021-03-17 1400 CL - Consumer Law Violation
3257938 CL VIO CREDITED 2020-11-16 1000 CL - Consumer Law Violation
3236695 CL VIO VOIDED 2020-09-30 1000 CL - Consumer Law Violation
3233545 CL VIO INVOICED 2020-09-18 350 CL - Consumer Law Violation
3200598 CL VIO VOIDED 2020-08-24 1400 CL - Consumer Law Violation
3179127 CL VIO VOIDED 2020-05-07 1000 CL - Consumer Law Violation
3156883 OL VIO INVOICED 2020-02-10 750 OL - Other Violation
3129559 OL VIO CREDITED 2019-12-18 375 OL - Other Violation
2644999 CL VIO INVOICED 2017-07-21 175 CL - Consumer Law Violation
208095 OL VIO INVOICED 2013-05-23 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-06-22 Default Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 1 No data 1 No data
2020-04-28 Default Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 4 No data 4 No data
2019-12-09 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2019-12-09 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2017-07-12 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4209328405 2021-02-06 0202 PPS 552 Saint Marks Ave, Brooklyn, NY, 11238-3753
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51935
Loan Approval Amount (current) 51935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-3753
Project Congressional District NY-09
Number of Employees 5
NAICS code 446110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 52294.99
Forgiveness Paid Date 2021-10-25
7462827207 2020-04-28 0202 PPP 552 Saint Marks Avenue, Brooklyn, NY, 11238
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59205
Loan Approval Amount (current) 59205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 446110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 59806.78
Forgiveness Paid Date 2021-05-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State