Search icon

CHURCH AVE PHARMACY, INC.

Company Details

Name: CHURCH AVE PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2009 (16 years ago)
Entity Number: 3854922
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 1810 CHURCH AVENUE, BROOKLYN, NY, United States, 11226
Principal Address: 1810 CHURCH AVE, BROOKLYN, NY, United States, 11226

Contact Details

Phone +1 718-941-2200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1810 CHURCH AVENUE, BROOKLYN, NY, United States, 11226

Chief Executive Officer

Name Role Address
YEFIM BUBIS Chief Executive Officer 1810 CHURCH AVE, BROOKLYN, NY, United States, 11226

National Provider Identifier

NPI Number:
1477246536
Certification Date:
2023-06-02

Authorized Person:

Name:
ZOYA PRITSKER
Role:
OWNER/PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0002X - Clinic Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7189412300

Form 5500 Series

Employer Identification Number (EIN):
270905164
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1355836-DCA Active Business 2010-05-24 2025-03-15

History

Start date End date Type Value
2023-09-07 2023-09-07 Address 1810 CHURCH AVE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2011-09-19 2023-09-07 Address 1810 CHURCH AVE, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2009-09-11 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-11 2023-09-07 Address 1810 CHURCH AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230907002290 2023-09-07 BIENNIAL STATEMENT 2023-09-01
130920002078 2013-09-20 BIENNIAL STATEMENT 2013-09-01
110919002799 2011-09-19 BIENNIAL STATEMENT 2011-09-01
090911000215 2009-09-11 CERTIFICATE OF INCORPORATION 2009-09-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3581996 RENEWAL INVOICED 2023-01-13 200 Dealer in Products for the Disabled License Renewal
3314177 RENEWAL INVOICED 2021-03-31 200 Dealer in Products for the Disabled License Renewal
3045382 CL VIO INVOICED 2019-06-11 175 CL - Consumer Law Violation
2973072 RENEWAL INVOICED 2019-01-31 200 Dealer in Products for the Disabled License Renewal
2570975 RENEWAL INVOICED 2017-03-07 200 Dealer in Products for the Disabled License Renewal
2010220 RENEWAL INVOICED 2015-03-06 200 Dealer in Products for the Disabled License Renewal
1701368 CL VIO INVOICED 2014-06-09 175 CL - Consumer Law Violation
1051058 CNV_TFEE INVOICED 2013-01-14 4.980000019073486 WT and WH - Transaction Fee
1051059 RENEWAL INVOICED 2013-01-14 200 Dealer in Products for the Disabled License Renewal
179943 LL VIO INVOICED 2012-12-07 75 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-30 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2014-06-02 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
57894.00
Total Face Value Of Loan:
57894.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57894
Current Approval Amount:
57894
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
58403.15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State