Search icon

TEBA PHARMACY INC.

Company Details

Name: TEBA PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2013 (12 years ago)
Entity Number: 4425228
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 7618 5TH AVE, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 347-517-4833

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TEBA PHARMACY INC DOS Process Agent 7618 5TH AVE, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
ISSAM SALAMEH Chief Executive Officer 7618 5TH AVE, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2013-07-01 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-01 2023-06-13 Address ISSAM SALAMEH, 2321 30TH AVENUE, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230613002546 2023-06-13 BIENNIAL STATEMENT 2021-07-01
130701000800 2013-07-01 CERTIFICATE OF INCORPORATION 2013-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-04-01 No data 7618 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-05 No data 7618 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-28 No data 7618 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-16 No data 7618 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-30 No data 7618 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 No 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
3048128 CL VIO INVOICED 2019-06-18 525 CL - Consumer Law Violation
3048129 OL VIO INVOICED 2019-06-18 12.5 OL - Other Violation
2674106 CL VIO INVOICED 2017-10-06 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-05 Pleaded CHARGED IN EXCESS OF ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data
2019-06-05 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2017-09-28 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1269967705 2020-05-01 0202 PPP 7618 5TH AVE, BROOKLYN, NY, 11209
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 23
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 202352
Forgiveness Paid Date 2021-07-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State