Search icon

21 AVE PHARMACY & MEDICAL SUPPLY INC.

Company Details

Name: 21 AVE PHARMACY & MEDICAL SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 2006 (18 years ago)
Entity Number: 3448592
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 8511 21ST AVE, BROOKLYN, NY, United States, 11214
Principal Address: 8511 21ST AVE, 1ST FL, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-449-4949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ISSAM SALAMEH Agent 8511 21TH AVE, BROOKLYN, NY, 11214

DOS Process Agent

Name Role Address
MASOODA AKHTER SHAREEF DOS Process Agent 8511 21ST AVE, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
MASOODA AKHTER SHAREEF Chief Executive Officer 8511 21ST AVE, BROOKLYN, NY, United States, 11214

National Provider Identifier

NPI Number:
1144843566
Certification Date:
2021-03-18

Authorized Person:

Name:
ISSAM SALAMEH
Role:
TREASURER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Licenses

Number Status Type Date End date
2098158-DCA Active Business 2021-03-24 2025-03-15
1259801-DCA Inactive Business 2007-06-25 2023-03-15

History

Start date End date Type Value
2023-11-15 2023-11-15 Address 8511 21ST AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2022-02-07 2023-11-15 Address 8511 21ST AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2022-02-07 2023-11-15 Address 8511 21TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Registered Agent)
2022-02-07 2023-11-15 Address 8511 21TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2022-02-04 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231115003810 2023-11-15 BIENNIAL STATEMENT 2022-12-01
220207003570 2022-02-04 CERTIFICATE OF CHANGE BY ENTITY 2022-02-04
210423000462 2021-04-23 CERTIFICATE OF CHANGE 2021-04-23
210317002003 2021-03-17 AMENDMENT TO BIENNIAL STATEMENT 2020-12-01
201202060846 2020-12-02 BIENNIAL STATEMENT 2020-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3616207 RENEWAL INVOICED 2023-03-15 200 Dealer in Products for the Disabled License Renewal
3310989 LICENSE INVOICED 2021-03-22 200 Dealer in Products for the Disabled License Fee
3293299 RENEWAL INVOICED 2021-02-08 200 Dealer in Products for the Disabled License Renewal
2978286 OL VIO INVOICED 2019-02-08 250 OL - Other Violation
2968542 RENEWAL INVOICED 2019-01-25 200 Dealer in Products for the Disabled License Renewal
2561300 RENEWAL INVOICED 2017-02-25 200 Dealer in Products for the Disabled License Renewal
2476745 LICENSEDOC15 INVOICED 2016-10-26 15 License Document Replacement
2001649 RENEWAL INVOICED 2015-02-28 200 Dealer in Products for the Disabled License Renewal
183714 OL VIO INVOICED 2013-02-11 750 OL - Other Violation
929493 RENEWAL INVOICED 2013-02-01 200 Dealer in Products for the Disabled License Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-31 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
66971.00
Total Face Value Of Loan:
66971.00
Date:
2020-07-07
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:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
71500.00
Total Face Value Of Loan:
71500.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66971
Current Approval Amount:
66971
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71500
Current Approval Amount:
71500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
71966.74

Date of last update: 28 Mar 2025

Sources: New York Secretary of State