Search icon

J.J. COLUMBUS DRUG CO INC.

Company Details

Name: J.J. COLUMBUS DRUG CO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1987 (38 years ago)
Entity Number: 1181189
ZIP code: 10530
County: New York
Place of Formation: New York
Address: 141 CENTRAL PARK AVE SO., THIRD FLOOR, HARTSDALE, NY, United States, 10530

Contact Details

Phone +1 212-662-6630

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOLDMAN & FLEISHER, P.C. DOS Process Agent 141 CENTRAL PARK AVE SO., THIRD FLOOR, HARTSDALE, NY, United States, 10530

Filings

Filing Number Date Filed Type Effective Date
B512110-4 1987-06-23 CERTIFICATE OF INCORPORATION 1987-06-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-07-08 No data 1009 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-06-25 No data 1009 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-10 No data 1009 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-30 No data 1009 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-23 No data 1009 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 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
2547290 OL VIO INVOICED 2017-02-06 125 OL - Other Violation
203666 OL VIO INVOICED 2013-10-04 700 OL - Other Violation
31292 CL VIO INVOICED 2004-08-16 30 CL - Consumer Law Violation
248189 CNV_SI INVOICED 2001-12-28 36 SI - Certificate of Inspection fee (scales)
368420 CNV_SI INVOICED 1999-03-22 36 SI - Certificate of Inspection fee (scales)
363806 CNV_SI INVOICED 1998-03-26 36 SI - Certificate of Inspection fee (scales)
360472 CNV_SI INVOICED 1997-03-03 36 SI - Certificate of Inspection fee (scales)
355432 CNV_SI INVOICED 1995-08-07 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-30 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2826027300 2020-04-29 0202 PPP 1009 Columbus Avenue, New York, NY, 10025
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79500
Loan Approval Amount (current) 79500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10025-0001
Project Congressional District NY-13
Number of Employees 6
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80493.75
Forgiveness Paid Date 2021-08-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State