Search icon

AVENUE A PHARMACY INC.

Company Details

Name: AVENUE A PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2003 (22 years ago)
Entity Number: 2898024
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 41 AVENUE A, NEW YORK, NY, United States, 10019
Principal Address: 41 AVENUE A, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 212-260-4878

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7R6U0 Obsolete Non-Manufacturer 2016-11-17 2024-02-28 2022-10-27 No data

Contact Information

POC GARY VINBAYTEL
Phone +1 212-260-4878
Address 41 AVENUE A, NEW YORK, NY, 10009 7628, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 AVENUE A, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
NATAN VINBAYTEL Chief Executive Officer 236 BEAUMONT AVE, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
1253959-DCA Active Business 2009-06-29 2025-03-15

History

Start date End date Type Value
2007-04-10 2011-04-14 Address 72 AVE A, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
2005-06-22 2007-04-10 Address 72 AVENUE A, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2005-06-22 2007-04-10 Address 296 WEST END AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2003-04-23 2011-04-14 Address 72 AVENUE A, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110414002214 2011-04-14 BIENNIAL STATEMENT 2011-04-01
090323002426 2009-03-23 BIENNIAL STATEMENT 2009-04-01
070410002028 2007-04-10 BIENNIAL STATEMENT 2007-04-01
050622002211 2005-06-22 BIENNIAL STATEMENT 2005-04-01
030423000706 2003-04-23 CERTIFICATE OF INCORPORATION 2003-04-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-18 No data 41 AVENUE A, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-31 No data 41 AVENUE A, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-03 No data 41 AVENUE A, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-28 No data 41 AVENUE A, Manhattan, NEW YORK, NY, 10009 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-04 No data 41 AVENUE A, Manhattan, NEW YORK, NY, 10009 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-07 No data 72 AVENUE A, Manhattan, NEW YORK, NY, 10009 Out of Business 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
3572831 RENEWAL INVOICED 2022-12-28 200 Dealer in Products for the Disabled License Renewal
3312055 RENEWAL INVOICED 2021-03-25 200 Dealer in Products for the Disabled License Renewal
2952798 RENEWAL INVOICED 2018-12-28 200 Dealer in Products for the Disabled License Renewal
2654568 CL VIO INVOICED 2017-08-10 175 CL - Consumer Law Violation
2553669 RENEWAL INVOICED 2017-02-16 200 Dealer in Products for the Disabled License Renewal
1993373 RENEWAL INVOICED 2015-02-23 200 Dealer in Products for the Disabled License Renewal
925450 RENEWAL INVOICED 2013-01-14 200 Dealer in Products for the Disabled License Renewal
925449 CNV_TFEE INVOICED 2013-01-14 4.980000019073486 WT and WH - Transaction Fee
191123 PL VIO INVOICED 2012-08-31 1200 PL - Padlock Violation
191124 APPEAL INVOICED 2012-06-18 25 Appeal Filing Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-07-28 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
5614297302 2020-04-30 0202 PPP 41 Avenue A, NY, NY, 10009
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96783
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NY, NEW YORK, NY, 10009-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50706.85
Forgiveness Paid Date 2021-10-07
5573628609 2021-03-20 0202 PPS 41 Avenue A, New York, NY, 10009-7628
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51297
Loan Approval Amount (current) 51297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10009-7628
Project Congressional District NY-10
Number of Employees 10
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52027.81
Forgiveness Paid Date 2022-08-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State