Search icon

AVE J ROYAL CARE PHARMACY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: AVE J ROYAL CARE PHARMACY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Aug 2010 (15 years ago)
Entity Number: 3980709
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1437 EAST 3RD STREET, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-253-1030

Agent

Name Role Address
MARJAN SHIFTEH Agent 1400 AVENUE Z SUITE 501, BROOKLYN, NY, 11235

DOS Process Agent

Name Role Address
MARJAN SHIFTEH DOS Process Agent 1437 EAST 3RD STREET, BROOKLYN, NY, United States, 11230

National Provider Identifier

NPI Number:
1528898384
Certification Date:
2024-08-06

Authorized Person:

Name:
MARJAN SHIFTEH
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7186762665

Licenses

Number Status Type Date End date
1394314-DCA Active Business 2011-05-29 2025-03-15

History

Start date End date Type Value
2010-08-04 2010-10-07 Address 1400 AVENUE Z SUITE 501, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190109060857 2019-01-09 BIENNIAL STATEMENT 2018-08-01
140804006733 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120806006555 2012-08-06 BIENNIAL STATEMENT 2012-08-01
101103000027 2010-11-03 CERTIFICATE OF PUBLICATION 2010-11-03
101007000765 2010-10-07 CERTIFICATE OF CHANGE 2010-10-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572454 RENEWAL INVOICED 2022-12-27 200 Dealer in Products for the Disabled License Renewal
3312181 RENEWAL INVOICED 2021-03-24 200 Dealer in Products for the Disabled License Renewal
2959226 RENEWAL INVOICED 2019-01-08 200 Dealer in Products for the Disabled License Renewal
2835122 OL VIO INVOICED 2018-08-31 250 OL - Other Violation
2558105 RENEWAL INVOICED 2017-02-22 200 Dealer in Products for the Disabled License Renewal
1988205 RENEWAL INVOICED 2015-02-18 200 Dealer in Products for the Disabled License Renewal
1676532 CL VIO INVOICED 2014-05-08 1500 CL - Consumer Law Violation
1070810 RENEWAL INVOICED 2013-01-24 200 Dealer in Products for the Disabled License Renewal
181194 LL VIO INVOICED 2012-07-20 150 LL - License Violation
185070 OL VIO INVOICED 2012-07-18 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-22 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2014-05-01 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 4 4 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
29367.00
Total Face Value Of Loan:
29367.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29367
Current Approval Amount:
29367
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29576.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State