Search icon

RUBEX DRUGS, INC.

Company Details

Name: RUBEX DRUGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1987 (38 years ago)
Entity Number: 1203241
ZIP code: 11746
County: Queens
Place of Formation: New York
Address: 34 FOXHURST RD, DIX HILLS, NY, United States, 11746
Principal Address: 81-19 41ST AVE, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-397-0776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMAD R ISLAM Chief Executive Officer 81-19 41ST AVE, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
MOHAMMAD R ISLAM DOS Process Agent 34 FOXHURST RD, DIX HILLS, NY, United States, 11746

National Provider Identifier

NPI Number:
1275668279

Authorized Person:

Name:
MOHAMMAD R ISLAM
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7188988705

Form 5500 Series

Employer Identification Number (EIN):
823776485
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1069182-DCA Inactive Business 2007-05-09 2010-12-31

History

Start date End date Type Value
1995-06-27 1997-09-15 Address ISLAM, 40-35 ITACA ST, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
1987-09-18 1995-06-27 Address ISLAM, 40-35 ITHACA STREET, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130920002274 2013-09-20 BIENNIAL STATEMENT 2013-09-01
110922003129 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090928002945 2009-09-28 BIENNIAL STATEMENT 2009-09-01
070925003044 2007-09-25 BIENNIAL STATEMENT 2007-09-01
051109002067 2005-11-09 BIENNIAL STATEMENT 2005-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
481760 RENEWAL INVOICED 2008-10-22 110 CRD Renewal Fee
85376 PL VIO INVOICED 2007-06-26 200 PL - Padlock Violation
481761 RENEWAL INVOICED 2007-05-10 110 Cigarette Retail Dealer Renewal Fee
51995 TP VIO INVOICED 2005-09-22 750 TP - Tobacco Fine Violation
51996 TS VIO INVOICED 2005-09-22 500 TS - State Fines (Tobacco)
51997 SS VIO INVOICED 2005-09-22 50 SS - State Surcharge (Tobacco)
481762 RENEWAL INVOICED 2004-10-29 110 CRD Renewal Fee
481763 RENEWAL INVOICED 2002-12-10 110 CRD Renewal Fee
786469 LICENSE INVOICED 2001-01-03 130 Cigarette Retail Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
117800.00
Total Face Value Of Loan:
117800.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117800
Current Approval Amount:
117800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119269.23

Court Cases

Court Case Summary

Filing Date:
2013-07-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
NATIONAL PHOTO GROUP, LLC
Party Role:
Plaintiff
Party Name:
RUBEX DRUGS, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State