Search icon

AMERICAN EAST PHARMACY INC.

Company Details

Name: AMERICAN EAST PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 2013 (12 years ago)
Date of dissolution: 19 Feb 2025
Entity Number: 4438932
ZIP code: 10002
County: Bronx
Place of Formation: New York
Address: 23 DIVISION STREET, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-925-1900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMERICAN EAST PHARMACY INC. DOS Process Agent 23 DIVISION STREET, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
PAUL LING Chief Executive Officer 23 DIVISION STREET, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
1472251-DCA Active Business 2013-08-26 2025-03-15

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 23 DIVISION STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-11-22 2023-11-22 Address 23 DIVISION STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-11-22 2025-02-28 Address 23 DIVISION STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2023-11-22 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-22 2025-02-28 Address 23 DIVISION STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2017-11-17 2023-11-22 Address 23 DIVISION STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2013-07-31 2023-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-31 2023-11-22 Address 23 DIVISION STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250228000938 2025-02-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-19
231122001798 2023-11-22 BIENNIAL STATEMENT 2023-07-01
190905060825 2019-09-05 BIENNIAL STATEMENT 2019-07-01
171117006171 2017-11-17 BIENNIAL STATEMENT 2017-07-01
130731000680 2013-07-31 CERTIFICATE OF INCORPORATION 2013-07-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-05-24 No data 23 DIVISION ST, 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
2019-10-18 No data 23 DIVISION ST, 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
2018-11-21 No data 23 DIVISION ST, Manhattan, NEW YORK, NY, 10002 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-21 No data 23 DIVISION ST, 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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587396 RENEWAL INVOICED 2023-01-25 200 Dealer in Products for the Disabled License Renewal
3278575 RENEWAL INVOICED 2020-12-31 200 Dealer in Products for the Disabled License Renewal
2959364 RENEWAL INVOICED 2019-01-09 200 Dealer in Products for the Disabled License Renewal
2936656 OL VIO INVOICED 2018-11-29 250 OL - Other Violation
2570982 RENEWAL INVOICED 2017-03-07 200 Dealer in Products for the Disabled License Renewal
2021707 RENEWAL INVOICED 2015-03-18 200 Dealer in Products for the Disabled License Renewal
1257777 CNV_TFEE INVOICED 2013-08-26 4.980000019073486 WT and WH - Transaction Fee
1257776 LICENSE INVOICED 2013-08-26 200 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-21 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1226638500 2021-02-18 0202 PPS 23 Division St, New York, NY, 10002-6707
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124877
Loan Approval Amount (current) 124877
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-6707
Project Congressional District NY-10
Number of Employees 30
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125709.86
Forgiveness Paid Date 2021-10-25
7907547700 2020-05-01 0202 PPP 23 DIVISION ST, NEW YORK, NY, 10002-6707
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124877
Loan Approval Amount (current) 124877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10002-6707
Project Congressional District NY-10
Number of Employees 27
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126433.69
Forgiveness Paid Date 2021-08-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State