Search icon

A AND V PHARMACY INC.

Company Details

Name: A AND V PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2009 (16 years ago)
Entity Number: 3838276
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 8501 4TH AVENUE, BROOKLYN, NY, United States, 11209
Principal Address: 8501 4th Ave, Brooklyn, NY, United States, 11209

Contact Details

Phone +1 718-238-1402

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AHMED ALY DOS Process Agent 8501 4TH AVENUE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
AHMED ALY Chief Executive Officer 8501 4TH AVENUE, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 8501 4TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2024-02-28 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-28 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-10 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-10 2023-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-11 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-21 2023-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-17 2022-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240301062049 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220321002848 2022-03-21 BIENNIAL STATEMENT 2021-07-01
090728000077 2009-07-28 CERTIFICATE OF INCORPORATION 2009-07-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-20 No data 8501 4TH AVE, Brooklyn, BROOKLYN, NY, 11209 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-28 No data 8501 4TH AVE, Brooklyn, BROOKLYN, NY, 11209 Pass 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
3060975 CL VIO INVOICED 2019-07-12 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-20 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6834837109 2020-04-14 0202 PPP 8501 4th Ave, Brooklyn, NY, 11209
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 32609.81
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 20
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32942.25
Forgiveness Paid Date 2021-05-06
1530008308 2021-01-17 0202 PPS 8501 4th Ave, Brooklyn, NY, 11209-4607
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24542.5
Loan Approval Amount (current) 24542.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-4607
Project Congressional District NY-11
Number of Employees 2
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24706.12
Forgiveness Paid Date 2021-09-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State