Search icon

SECOND AVE PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SECOND AVE PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2004 (21 years ago)
Entity Number: 3061432
ZIP code: 10029
County: New York
Place of Formation: New York
Principal Address: 249 EAST 115TH ST, NEW YORK, NY, United States, 10029
Address: 249 EAST 115 ST, SECOND AVE PHARMACY, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 212-876-8300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VENKATA R DONDAPATI Chief Executive Officer 249 EAST 115TH ST, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
SECOND AVE PHARMACY INC. DOS Process Agent 249 EAST 115 ST, SECOND AVE PHARMACY, NEW YORK, NY, United States, 10029

National Provider Identifier

NPI Number:
1790867588

Authorized Person:

Name:
VENKATA DONDAPATI
Role:
PARTNER AND SUPERVISING PHCST
Phone:

Taxonomy:

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

Contacts:

Fax:
2128765280

History

Start date End date Type Value
2016-06-02 2020-06-15 Address 119 HICKORY HILL BLVD, TOTOWA, NJ, 07512, USA (Type of address: Service of Process)
2008-06-24 2016-06-02 Address 249 EAST 115TH ST, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2004-06-03 2021-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-03 2008-06-24 Address 1001 AVENUE OF THE AMERICAS, STE. #419, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200615060566 2020-06-15 BIENNIAL STATEMENT 2020-06-01
180605006748 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160602006867 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140602007057 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120607006557 2012-06-07 BIENNIAL STATEMENT 2012-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3097444 CL VIO INVOICED 2019-10-03 350 CL - Consumer Law Violation
147866 CL VIO INVOICED 2011-10-04 750 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-09-23 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2019-09-23 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
52900.00
Total Face Value Of Loan:
52900.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52900
Current Approval Amount:
52900
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53302.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State