Search icon

AVE Z PHARMACY, INC.

Company Details

Name: AVE Z PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2011 (14 years ago)
Entity Number: 4099796
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1324 SHEEPSHEAD BAY, BROOKLYN, NY, United States, 11235
Principal Address: 1324 SHEEPSHEAD BAY RD, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-332-7733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1324 SHEEPSHEAD BAY, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
YEVGENYA VRKHOVSKY Chief Executive Officer 1324 SHEEPSHEAD BAY RD., BROOKLYN, NY, United States, 11235

Filings

Filing Number Date Filed Type Effective Date
210505060599 2021-05-05 BIENNIAL STATEMENT 2021-05-01
130506006924 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110526000790 2011-05-26 CERTIFICATE OF INCORPORATION 2011-05-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-28 No data 1324 SHEEPSHEAD BAY RD, Brooklyn, BROOKLYN, NY, 11235 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-18 No data 1324 SHEEPSHEAD BAY RD, Brooklyn, BROOKLYN, NY, 11235 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-22 No data 1324 SHEEPSHEAD BAY RD, Brooklyn, BROOKLYN, NY, 11235 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
2941625 CL VIO CREDITED 2018-12-10 175 CL - Consumer Law Violation
1575190 CL VIO INVOICED 2014-01-27 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-28 Hearing Decision RECEIPT DOES NOT INCLUDE REQUIRED INFORMATION 1 No data No data 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6661987207 2020-04-28 0202 PPP 1324 SHEEPSHEAD BAY RD, Brooklyn, NY, 11235
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19037.67
Loan Approval Amount (current) 19037.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 2
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19251.84
Forgiveness Paid Date 2021-07-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State