Search icon

MEGA AID PHARMACY, INC.

Company Details

Name: MEGA AID PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2007 (18 years ago)
Entity Number: 3508350
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 3112 MERMAID AVENUE, BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 718-333-9133

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STANISLAV GUTKIN Chief Executive Officer 3112 MERMAID AVENUE, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3112 MERMAID AVENUE, BROOKLYN, NY, United States, 11224

Licenses

Number Status Type Date End date
1472426-DCA Inactive Business 2013-08-29 2014-12-31
1272630-DCA Inactive Business 2007-11-14 2015-03-15

History

Start date End date Type Value
2024-10-11 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-09 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-09 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-08 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-02 2023-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-01 2022-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-16 2022-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-08-09 2009-05-12 Address 3112 MERMAID AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2007-04-25 2007-08-09 Address 2072 OCEAN AVE., STE. 601, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2007-04-25 2021-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170811002025 2017-08-11 BIENNIAL STATEMENT 2017-04-01
130207002475 2013-02-07 BIENNIAL STATEMENT 2011-04-01
090512002561 2009-05-12 BIENNIAL STATEMENT 2009-04-01
070809000510 2007-08-09 CERTIFICATE OF CHANGE 2007-08-09
070425000830 2007-04-25 CERTIFICATE OF INCORPORATION 2007-04-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-18 No data 3112 MERMAID AVE, Brooklyn, BROOKLYN, NY, 11224 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-05 No data 3112 MERMAID AVE, Brooklyn, BROOKLYN, NY, 11224 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-06 No data 3112 MERMAID AVE, Brooklyn, BROOKLYN, NY, 11224 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-13 No data 3112 MERMAID AVE, Brooklyn, BROOKLYN, NY, 11224 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-03 No data 3112 MERMAID AVE, Brooklyn, BROOKLYN, NY, 11224 Posting Order Served Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-09 No data 3112 MERMAID AVE, Brooklyn, BROOKLYN, NY, 11224 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-21 No data 3112 MERMAID AVE, Brooklyn, BROOKLYN, NY, 11224 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-07 No data 3112 MERMAID AVE, Brooklyn, BROOKLYN, NY, 11224 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-28 No data 3112 MERMAID AVE, Brooklyn, BROOKLYN, NY, 11224 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-08 No data 3112 MERMAID AVE, Brooklyn, BROOKLYN, NY, 11224 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2017-10-11 2017-10-23 Damaged Goods Yes 0.00 Goods Exchanged

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3122538 OL VIO INVOICED 2019-12-03 500 OL - Other Violation
3122539 WM VIO INVOICED 2019-12-03 400 WM - W&M Violation
3058809 OL VIO CREDITED 2019-07-08 250 OL - Other Violation
3058810 WM VIO CREDITED 2019-07-08 25 WM - W&M Violation
3052451 SCALE-01 INVOICED 2019-07-01 60 SCALE TO 33 LBS
2778657 OL VIO INVOICED 2018-04-19 500 OL - Other Violation
2778656 CL VIO INVOICED 2018-04-19 700 CL - Consumer Law Violation
2778658 WM VIO INVOICED 2018-04-19 400 WM - W&M Violation
2747677 SCALE-01 INVOICED 2018-02-23 80 SCALE TO 33 LBS
2747715 OL VIO CREDITED 2018-02-23 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-18 Default Decision DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 No data 1 No data
2019-06-18 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 No data 2 No data
2018-02-06 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data 1 No data
2018-02-06 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 No data 2 No data
2018-02-06 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2017-01-13 Pleaded STORE DOES NOT HAVE A SCALE FOR CUSTOMERS 1 1 No data No data
2017-01-13 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
2017-01-13 Pleaded NO LAST DAY OF SALE OR LAST DATE OF RECOMMENDED USAGE ON PACKAGING 1 1 No data No data
2017-01-13 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2015-09-09 Default Decision UNLIC STOOPLINE STAND 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3849638310 2021-01-22 0202 PPS 140 58th St Ste 8I, Brooklyn, NY, 11220-2522
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105885
Loan Approval Amount (current) 105885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-2522
Project Congressional District NY-10
Number of Employees 11
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 43251
Originating Lender Name Peapack-Gladstone Bank
Originating Lender Address BEDMINSTER, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 106662.46
Forgiveness Paid Date 2021-11-08
3087427302 2020-04-29 0202 PPP 140 58th Street Suite 8G, Brooklyn, NY, 11220-2522
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115180
Loan Approval Amount (current) 115180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-2522
Project Congressional District NY-10
Number of Employees 3
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 116413.85
Forgiveness Paid Date 2021-06-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1504361 Fair Labor Standards Act 2015-07-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-07-24
Termination Date 2016-03-10
Section 0201
Sub Section FL
Status Terminated

Parties

Name TISHAEV
Role Plaintiff
Name MEGA AID PHARMACY, INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State