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

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 21TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
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)
2022-02-04 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-23 2022-02-07 Address MASOODA AKHTER SHAREEF, 8511 21ST AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2021-03-17 2022-02-07 Address 8511 21ST AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2020-12-02 2021-04-23 Address 8511 21ST AVE, 1ST FL, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2013-03-22 2021-03-17 Address 8511 21ST AVE, 1ST FL, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2008-12-09 2020-12-02 Address 8511 21ST AVE, 1ST FL, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

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
161209006193 2016-12-09 BIENNIAL STATEMENT 2016-12-01
150105006967 2015-01-05 BIENNIAL STATEMENT 2014-12-01
130322002135 2013-03-22 BIENNIAL STATEMENT 2012-12-01
081209002760 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061213000093 2006-12-13 CERTIFICATE OF INCORPORATION 2006-12-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-04-29 No data 8511 21ST AVE, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-04 No data 8511 21ST AVE, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-31 No data 8511 21ST AVE, Brooklyn, BROOKLYN, NY, 11214 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-02 No data 8511 21ST AVE, Brooklyn, BROOKLYN, NY, 11214 Fail 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8111048306 2021-01-29 0202 PPS 8511 21st Ave, Brooklyn, NY, 11214-3207
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66971
Loan Approval Amount (current) 66971
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-3207
Project Congressional District NY-11
Number of Employees 10
NAICS code 446110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
3033197310 2020-04-29 0202 PPP 8511 21st Ave, Brooklyn, NY, 11214
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71500
Loan Approval Amount (current) 71500
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 N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 12
NAICS code 446199
Borrower Race White
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 71966.74
Forgiveness Paid Date 2020-12-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State