Search icon

SECOND AVE PHARMACY INC.

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

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
100615002916 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080624003160 2008-06-24 BIENNIAL STATEMENT 2008-06-01
040603000435 2004-06-03 CERTIFICATE OF INCORPORATION 2004-06-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-23 No data 249 E 115TH ST, Manhattan, NEW YORK, NY, 10029 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-31 No data 249 E 115TH ST, Manhattan, NEW YORK, NY, 10029 No Violation Issued 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7200117707 2020-05-01 0202 PPP 249 E 115 Street, New York, NY, 10029
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52900
Loan Approval Amount (current) 52900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-0001
Project Congressional District NY-13
Number of Employees 5
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 53302.63
Forgiveness Paid Date 2021-02-09

Date of last update: 12 Mar 2025

Sources: New York Secretary of State