Search icon

FIRST AVENUE DRUGS INC

Company Details

Name: FIRST AVENUE DRUGS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2015 (10 years ago)
Entity Number: 4774920
ZIP code: 10453
County: New York
Place of Formation: New York
Address: 1925 University Ave, 1925, BRONX, NY, United States, 10453
Principal Address: 1925 University Avenue, Bronx, NY, United States, 10453

Contact Details

Phone +1 347-750-5540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ATUL SHAH DOS Process Agent 1925 University Ave, 1925, BRONX, NY, United States, 10453

Chief Executive Officer

Name Role Address
RAJAN KOHLI Chief Executive Officer 1925 UNIVERSITY AVE, BRONX, NY, United States, 10453

Filings

Filing Number Date Filed Type Effective Date
220126003050 2022-01-26 BIENNIAL STATEMENT 2022-01-26
150615000924 2015-06-15 CERTIFICATE OF INCORPORATION 2015-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1392697702 2020-05-01 0202 PPP 1925 UNIVERSITY AVE, BRONX, NY, 10453
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63922
Loan Approval Amount (current) 63922
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 BRONX, BRONX, NY, 10453-0001
Project Congressional District NY-13
Number of Employees 7
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 64524.07
Forgiveness Paid Date 2021-04-13

Date of last update: 08 Mar 2025

Sources: New York Secretary of State