Search icon

ABC PHARMACY V CORP.

Company Details

Name: ABC PHARMACY V CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2010 (14 years ago)
Entity Number: 4015025
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 82 ELIZABETH STREET, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-965-8882

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82 ELIZABETH STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2010-11-03 2021-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
101103000446 2010-11-03 CERTIFICATE OF INCORPORATION 2010-11-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-07 No data 26 E BROADWAY, Manhattan, NEW YORK, NY, 10002 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-07 No data 17 E BROADWAY, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-08 No data 17 E BROADWAY, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-18 No data 26 E BROADWAY, Manhattan, NEW YORK, NY, 10002 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7999107203 2020-04-28 0202 PPP 17 EAST BROADWAY, STORE 105, NEW YORK, NY, 10002
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) 15200
Loan Approval Amount (current) 15200
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, 10002-0001
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 15378.18
Forgiveness Paid Date 2021-07-09
3349078606 2021-03-16 0202 PPS 17 E BROADWAY STORE 105, NEW YORK, NY, 10022
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31800
Loan Approval Amount (current) 31800
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 Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022
Project Congressional District NY-12
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 31992.57
Forgiveness Paid Date 2021-10-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2106605 Americans with Disabilities Act - Other 2021-08-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-04
Termination Date 2022-10-31
Date Issue Joined 2022-04-14
Pretrial Conference Date 2022-02-04
Section 1331
Status Terminated

Parties

Name KEUNG
Role Plaintiff
Name ABC PHARMACY V CORP.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State