Search icon

AE3 PHARMACY INC.

Company Details

Name: AE3 PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2015 (10 years ago)
Entity Number: 4821626
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 818 57TH STREET, BROOKLYN, NY, United States, 11220
Principal Address: 818 57TH ST, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-972-1852

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 818 57TH STREET, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
RICHIE WONG Chief Executive Officer 818 57TH ST, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
2057388-DCA Active Business 2017-08-23 2025-03-15

History

Start date End date Type Value
2017-11-17 2017-12-07 Address 818 57TH ST, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2015-09-17 2017-11-17 Address 75 ELIZABETH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220412003357 2022-04-12 BIENNIAL STATEMENT 2021-09-01
190926060278 2019-09-26 BIENNIAL STATEMENT 2019-09-01
171207000124 2017-12-07 CERTIFICATE OF CHANGE 2017-12-07
171117006177 2017-11-17 BIENNIAL STATEMENT 2017-09-01
150917010446 2015-09-17 CERTIFICATE OF INCORPORATION 2015-09-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-04 No data 818 57TH ST, Brooklyn, BROOKLYN, NY, 11220 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-30 No data 818 57TH ST, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-02 No data 818 57TH ST, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-27 No data 818 57TH ST, Brooklyn, BROOKLYN, NY, 11220 Warning 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
3586343 RENEWAL INVOICED 2023-01-24 200 Dealer in Products for the Disabled License Renewal
3292469 RENEWAL INVOICED 2021-02-04 200 Dealer in Products for the Disabled License Renewal
2997680 RENEWAL INVOICED 2019-03-05 200 Dealer in Products for the Disabled License Renewal
2707848 LICENSEDOC15 INVOICED 2017-12-08 15 License Document Replacement
2657120 LICENSE INVOICED 2017-08-18 200 Dealer in Products for the Disabled License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2380697209 2020-04-16 0202 PPP 818 57th St, BROOKLYN, NY, 11220
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79027.5
Loan Approval Amount (current) 79027.5
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 BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 4
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 79531.72
Forgiveness Paid Date 2021-02-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State