Search icon

AE2 PHARMACY, INC.

Company Details

Name: AE2 PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 2014 (11 years ago)
Date of dissolution: 09 Sep 2024
Entity Number: 4590291
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 36-57 MAIN STREET, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AE2 PHARMACY, INC. DOS Process Agent 36-57 MAIN STREET, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
KWAN H TAM Chief Executive Officer 36-57 MAIN STREET, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
2011768-DCA Inactive Business 2014-08-07 2023-03-15

History

Start date End date Type Value
2023-06-23 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-31 2024-09-20 Address 36-57 MAIN STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2018-10-31 2024-09-20 Address 36-57 MAIN STREET, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2014-06-10 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-10 2020-07-31 Address 36-57 MAIN STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240920002248 2024-09-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-09
200731060202 2020-07-31 BIENNIAL STATEMENT 2020-06-01
181031006355 2018-10-31 BIENNIAL STATEMENT 2018-06-01
140610010368 2014-06-10 CERTIFICATE OF INCORPORATION 2014-06-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3318658 LL VIO INVOICED 2021-04-16 250 LL - License Violation
3312251 RENEWAL INVOICED 2021-03-25 200 Dealer in Products for the Disabled License Renewal
2956918 RENEWAL INVOICED 2019-01-03 200 Dealer in Products for the Disabled License Renewal
2950771 CL VIO INVOICED 2018-12-24 260 CL - Consumer Law Violation
2656185 CL VIO INVOICED 2017-08-15 175 CL - Consumer Law Violation
2558164 RENEWAL INVOICED 2017-02-22 200 Dealer in Products for the Disabled License Renewal
2035563 RENEWAL INVOICED 2015-04-02 200 Dealer in Products for the Disabled License Renewal
1753037 LICENSE INVOICED 2014-08-07 100 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-04-12 Pleaded FINAL BILL AND INVOICE NOT GIVEN AT SAME TIME; OR BILL DOES NOT CONTAIN: 20-425(g) REQUIREMENTS, DATE, DEALER INFORMATION, CONSUMER INFORMATION, DEALER/AGENT SIGNATURE, STMT OF TOTAL CHARGES, COND OF REPLACEMENT PARTS 1 1 No data No data
2018-12-11 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-08-08 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
111400.00
Total Face Value Of Loan:
111400.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
111400.00
Total Face Value Of Loan:
111400.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111400
Current Approval Amount:
111400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112185.43
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111400
Current Approval Amount:
111400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112056.36

Date of last update: 25 Mar 2025

Sources: New York Secretary of State