Search icon

AID PHARMACY (NY), CORP.

Company Details

Name: AID PHARMACY (NY), CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2008 (17 years ago)
Entity Number: 3631374
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 139 CENTRE STREET,, STORE #8, NEW YORK, NY, United States, 10013
Principal Address: 139 CENTRE STREET,, STORE # 8, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOK DOON JOHN AU DOS Process Agent 139 CENTRE STREET,, STORE #8, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
HOK DOON JOHN AU Chief Executive Officer 139 CENTRE STREET,, STORE #8, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2019-10-11 2020-09-09 Address 227 GRAND STREET,, GROUND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2008-02-13 2020-09-09 Address 227 GRAND STREET, GROUND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200909060344 2020-09-09 BIENNIAL STATEMENT 2020-02-01
191011002016 2019-10-11 BIENNIAL STATEMENT 2018-02-01
080213000769 2008-02-13 CERTIFICATE OF INCORPORATION 2008-02-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-28 No data 139 CENTRE ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-03 No data 139 CENTRE ST, Manhattan, NEW YORK, NY, 10013 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
172479 CL VIO INVOICED 2012-03-05 300 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8721967203 2020-04-28 0202 PPP 139 CENTRE STREET, SUITE 108, NEW YORK, NY, 10013
Loan Status Date 2021-08-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40700
Loan Approval Amount (current) 40700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41182.75
Forgiveness Paid Date 2021-07-14
4196548510 2021-02-25 0202 PPS 138 CENTRE STREET FMT 8, NEW YORK, NY, 10013
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49900
Loan Approval Amount (current) 49900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013
Project Congressional District NY-07
Number of Employees 5
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50232.67
Forgiveness Paid Date 2021-10-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State