Search icon

APTEKA CORP.

Company Details

Name: APTEKA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2003 (22 years ago)
Entity Number: 2866552
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 371 MCDONALD AVE, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-853-7766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAUM MOSKOVICH Chief Executive Officer 371 MCDONALD AVE, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
APTEKA CORP. DOS Process Agent 371 MCDONALD AVE, BROOKLYN, NY, United States, 11218

Licenses

Number Status Type Date End date
1234043-DCA Inactive Business 2009-07-16 2017-03-15

History

Start date End date Type Value
2023-07-14 2023-07-14 Address 371 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2018-10-01 2023-07-14 Address 371 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2005-03-03 2018-10-01 Address ABC PHARMACY, 371 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2005-03-03 2023-07-14 Address 371 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2005-03-03 2018-10-01 Address 371 MCDONALD AVE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2003-02-06 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-02-06 2005-03-03 Address 371 MCDONALD AVE., BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230714003717 2023-07-14 BIENNIAL STATEMENT 2023-02-01
210830001520 2021-08-30 BIENNIAL STATEMENT 2021-08-30
190806061119 2019-08-06 BIENNIAL STATEMENT 2019-02-01
181001008163 2018-10-01 BIENNIAL STATEMENT 2017-02-01
130225002482 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110218002460 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090212002102 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070309003047 2007-03-09 BIENNIAL STATEMENT 2007-02-01
050303002129 2005-03-03 BIENNIAL STATEMENT 2005-02-01
030206000156 2003-02-06 CERTIFICATE OF INCORPORATION 2003-02-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-18 No data 371 MCDONALD AVE, Brooklyn, BROOKLYN, NY, 11218 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-24 No data 371 MCDONALD AVE, Brooklyn, BROOKLYN, NY, 11218 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-04 No data 371 MCDONALD AVE, Brooklyn, BROOKLYN, NY, 11218 Pass 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
2739290 CL VIO INVOICED 2018-02-05 175 CL - Consumer Law Violation
2005025 RENEWAL INVOICED 2015-03-02 200 Dealer in Products for the Disabled License Renewal
1566824 CL VIO INVOICED 2014-01-22 250 CL - Consumer Law Violation
1566825 OL VIO INVOICED 2014-01-22 400 OL - Other Violation
1566848 LL VIO INVOICED 2014-01-22 400 LL - License Violation
1530833 CL VIO CREDITED 2013-12-10 175 CL - Consumer Law Violation
1530834 OL VIO CREDITED 2013-12-10 250 OL - Other Violation
1530818 LL VIO CREDITED 2013-12-10 250 LL - License Violation
812973 RENEWAL INVOICED 2013-01-24 200 Dealer in Products for the Disabled License Renewal
812974 CNV_TFEE INVOICED 2013-01-24 4.980000019073486 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-01-24 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
1633698602 2021-03-13 0202 PPS 371 McDonald Ave, Brooklyn, NY, 11218-2211
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15537
Loan Approval Amount (current) 15537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-2211
Project Congressional District NY-09
Number of Employees 3
NAICS code 446199
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 15698.76
Forgiveness Paid Date 2022-04-14
2148167405 2020-05-05 0202 PPP 371 Mcdonald Ave, Brooklyn, NY, 11218
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50602.5
Loan Approval Amount (current) 50602.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 446110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447226
Originating Lender Name The Bank of Princeton
Originating Lender Address PRINCETON, NJ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 51329.21
Forgiveness Paid Date 2021-10-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State