Search icon

MAPLE AVE PHARMACY INC.

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

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
040517000830 2004-05-17 CERTIFICATE OF INCORPORATION 2004-05-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-12 REFRESH SUPERMARKET 52 BAKERTOWN RD SUITE 101, MONROE, Orange, NY, 10950 A Food Inspection Department of Agriculture and Markets No data
2023-01-24 REFRESH SUPERMARKET 52 BAKERTOWN RD SUITE 101, MONROE, Orange, NY, 10950 B Food Inspection Department of Agriculture and Markets 12E - Baked goods displays in the retail area are exposed/uncovered.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5660157209 2020-04-27 0202 PPP 48 Bakertown Road, MONROE, NY, 10950
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 561000
Loan Approval Amount (current) 561000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437880
Servicing Lender Name First Commerce Bank
Servicing Lender Address 105 River Ave, LAKEWOOD, NJ, 08701-4267
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 75
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 437880
Originating Lender Name First Commerce Bank
Originating Lender Address LAKEWOOD, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 565893.17
Forgiveness Paid Date 2021-03-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State