Search icon

13TH AVE PHARMACY INC.

Company Details

Name: 13TH AVE PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 2011 (14 years ago)
Entity Number: 4068737
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 2077 61ST STREET, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 718-871-9777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SARAH SILBERSTEIN DOS Process Agent 2077 61ST STREET, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
SARAH SILBERSTEIN Chief Executive Officer 2077 61ST STREET, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2024-05-10 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-17 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230117004132 2023-01-17 BIENNIAL STATEMENT 2021-03-01
110317000092 2011-03-17 CERTIFICATE OF INCORPORATION 2011-03-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-30 No data 5211 13TH AVE, Brooklyn, BROOKLYN, NY, 11219 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
3275336 CL VIO INVOICED 2020-12-28 8750 CL - Consumer Law Violation
3250484 CL VIO CREDITED 2020-10-30 6250 CL - Consumer Law Violation
1510474 CL VIO INVOICED 2013-11-18 350 CL - Consumer Law Violation
1510475 OL VIO INVOICED 2013-11-18 250 OL - Other Violation
206385 OL VIO CREDITED 2013-10-11 750 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-30 Default Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 25 No data 25 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3997077804 2020-05-27 0202 PPP 5211 13th Ave., brooklyn, NY, 11219-3811
Loan Status Date 2022-07-19
Loan Status Charged Off
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address brooklyn, KINGS, NY, 11219-3811
Project Congressional District NY-10
Number of Employees 5
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State