Search icon

AVENUE U PHARMACY CORP.

Company Details

Name: AVENUE U PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2004 (21 years ago)
Entity Number: 3080524
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 915 EAST 107 STREET, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DMITRIY TOKAR Chief Executive Officer 915 EAST 107 STREET, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 915 EAST 107 STREET, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2024-07-24 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-07 2022-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-07 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-23 2019-02-11 Address 915-917 EAST 107TH ST, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2006-07-11 2008-07-07 Address 1929 KINGS HWY, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2006-07-11 2010-07-23 Address 1929 KINGS HWY, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2004-07-20 2022-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-07-20 2008-07-07 Address 1903 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220204002168 2022-02-04 BIENNIAL STATEMENT 2022-02-04
190211002005 2019-02-11 BIENNIAL STATEMENT 2018-07-01
170124000094 2017-01-24 ANNULMENT OF DISSOLUTION 2017-01-24
DP-2150152 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130513000764 2013-05-13 ANNULMENT OF DISSOLUTION 2013-05-13
DP-1957423 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
100723002208 2010-07-23 BIENNIAL STATEMENT 2010-07-01
080707003033 2008-07-07 BIENNIAL STATEMENT 2008-07-01
060711002695 2006-07-11 BIENNIAL STATEMENT 2006-07-01
040720001004 2004-07-20 CERTIFICATE OF INCORPORATION 2004-07-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-04-01 No data 915 E 107TH ST, Brooklyn, BROOKLYN, NY, 11236 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
150289 CL VIO INVOICED 2011-11-30 250 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9183128310 2021-01-30 0202 PPS 915 E 107th St, Brooklyn, NY, 11236-3013
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78875
Loan Approval Amount (current) 78875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-3013
Project Congressional District NY-08
Number of Employees 3
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79295.67
Forgiveness Paid Date 2021-08-16
7786817810 2020-06-04 0202 PPP 915 East 107 Street, Brooklyn, NY, 11236
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63311.35
Loan Approval Amount (current) 63311.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63656.43
Forgiveness Paid Date 2021-02-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State