Search icon

J.J. COLUMBUS DRUG CO INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1679589907
Certification Date:
2024-07-29

Authorized Person:

Name:
MR. JOSE A. CASERES
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2126626889

Filings

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
79500.00
Total Face Value Of Loan:
79500.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79500
Current Approval Amount:
79500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80493.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State