Search icon

AVENUE U PHARMACY CORP.

Company claim

Is this your business?

Get access!

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)

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
150289 CL VIO INVOICED 2011-11-30 250 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
78875.00
Total Face Value Of Loan:
78875.00
Date:
2020-06-04
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:
63311.35
Total Face Value Of Loan:
63311.35
Date:
2020-05-30
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

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78875
Current Approval Amount:
78875
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
79295.67
Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63311.35
Current Approval Amount:
63311.35
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
63656.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State