Search icon

MAPLE AVE PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAPLE AVE PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2004 (21 years ago)
Entity Number: 3054399
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 29 VAN BUREN DR UNIT 201, #101, MONROE, NY, United States, 10950
Principal Address: 48 BAKERTOWN ROAD, #101, MONROE, NY, United States, 10950

Contact Details

Phone +1 845-774-1464

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELOZER GRUBER Chief Executive Officer 48 BAKERTOWN ROAD, #101, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
ELOZER GRUBER DOS Process Agent 29 VAN BUREN DR UNIT 201, #101, MONROE, NY, United States, 10950

National Provider Identifier

NPI Number:
1396748810

Authorized Person:

Name:
MR. ISREAL MEILECH WEISSMAN
Role:
MANAGER
Phone:

Taxonomy:

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

Contacts:

Fax:
8457741454

Licenses

Number Type Address
736573 Retail grocery store 52 BAKERTOWN RD SUITE 101, MONROE, NY, 10950

History

Start date End date Type Value
2018-05-07 2020-05-04 Address 29 VAN BUREN DR. 201, #101, MONROE, NY, 10950, USA (Type of address: Service of Process)
2012-03-05 2018-05-07 Address 48 BAKERTOWN ROAD, #101, MONROE, NY, 10950, USA (Type of address: Service of Process)
2004-11-03 2012-03-05 Address 275 WEST ROUTE 59, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2004-05-17 2004-11-03 Address 2 STROPKOV CT, UNIT 202, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504060907 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180507006971 2018-05-07 BIENNIAL STATEMENT 2018-05-01
170906006329 2017-09-06 BIENNIAL STATEMENT 2016-05-01
120305002247 2012-03-05 BIENNIAL STATEMENT 2012-05-01
041103000437 2004-11-03 CERTIFICATE OF CHANGE 2004-11-03

USAspending Awards / Financial Assistance

Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
561000
Current Approval Amount:
561000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
565893.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State