Search icon

THIRD AVE APOTHECARY INC

Company Details

Name: THIRD AVE APOTHECARY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2017 (8 years ago)
Entity Number: 5185069
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 1065 A 3rd Avenue, New York, NY, United States, 10065
Principal Address: 1925 East 14th Street, Brooklyn, NY, United States, 11229

Contact Details

Phone +1 212-230-1700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THIRD AVE APOTHECARY INC - 401(K) 2023 822686215 2024-09-02 THIRD AVE APOTHECARY INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 446190
Sponsor’s telephone number 6467391873
Plan sponsor’s address 1025 A 3RD AVENUE, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2024-09-02
Name of individual signing SHIRLEY HORNER
THIRD AVE APOTHECARY INC - 401(K) 2022 822686215 2023-09-13 THIRD AVE APOTHECARY INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 446190
Sponsor’s telephone number 6467391873
Plan sponsor’s address 1025 A 3RD AVENUE, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing NICK RICE

Chief Executive Officer

Name Role Address
AZAR KAMKHEHJI Chief Executive Officer 1065 A 3RD AVENUE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
THIRD AVE APOTHECARY INC DOS Process Agent 1065 A 3rd Avenue, New York, NY, United States, 10065

History

Start date End date Type Value
2017-08-11 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-11 2025-02-10 Address 2205 AVENUE S, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210001782 2025-02-10 BIENNIAL STATEMENT 2025-02-10
170811010135 2017-08-11 CERTIFICATE OF INCORPORATION 2017-08-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-13 No data 1025A 3RD AVE, Manhattan, NEW YORK, NY, 10065 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
3023113 OL VIO INVOICED 2019-04-26 250 OL - Other Violation
3008155 CL VIO CREDITED 2019-03-26 175 CL - Consumer Law Violation
3008156 OL VIO CREDITED 2019-03-26 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-13 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2019-03-13 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
6059268305 2021-01-26 0202 PPS 1025A 3rd Ave, New York, NY, 10065-8501
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119310
Loan Approval Amount (current) 119310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-8501
Project Congressional District NY-12
Number of Employees 12
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 119970.29
Forgiveness Paid Date 2021-08-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State