Search icon

SLOPE DRUGS AND SURGICAL SUPPLY, INC.

Company Details

Name: SLOPE DRUGS AND SURGICAL SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1988 (37 years ago)
Entity Number: 1232533
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 406 FIFTH AVENUE, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-788-8899

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AJAY PATEL Chief Executive Officer 406 FIFTH AVE, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 406 FIFTH AVENUE, BROOKLYN, NY, United States, 11215

National Provider Identifier

NPI Number:
1013057504

Authorized Person:

Name:
MR. AJAY M PATEL
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7187684688

Licenses

Number Status Type Date End date
1044054-DCA Inactive Business 2000-12-20 2008-12-31

History

Start date End date Type Value
1995-06-12 2002-01-31 Address 108 HICKORY ROAD, SOMERSET, NJ, 08873, USA (Type of address: Chief Executive Officer)
1995-06-12 1998-02-17 Address 403 5TH AVENUE, BROOKLYN, NY, 11215, 3315, USA (Type of address: Principal Executive Office)
1995-06-12 1998-02-17 Address AJAY PATEL, 403 5TH AVENUE, BROOKLYN, NY, 11215, 3315, USA (Type of address: Service of Process)
1988-02-04 1995-06-12 Address 847 ANNADALE RD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140421002197 2014-04-21 BIENNIAL STATEMENT 2014-02-01
120323002632 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100406002848 2010-04-06 BIENNIAL STATEMENT 2010-02-01
080213002024 2008-02-13 BIENNIAL STATEMENT 2008-02-01
060303002044 2006-03-03 BIENNIAL STATEMENT 2006-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1664202 OL VIO INVOICED 2014-04-28 1000 OL - Other Violation
184649 OL VIO INVOICED 2012-08-13 250 OL - Other Violation
124575 CL VIO INVOICED 2010-09-22 500 CL - Consumer Law Violation
297583 CNV_SI INVOICED 2008-12-20 36 SI - Certificate of Inspection fee (scales)
473883 RENEWAL INVOICED 2006-10-11 110 CRD Renewal Fee
473884 RENEWAL INVOICED 2004-10-13 110 CRD Renewal Fee
473885 RENEWAL INVOICED 2002-10-15 110 CRD Renewal Fee
252680 CNV_SI INVOICED 2002-02-27 36 SI - Certificate of Inspection fee (scales)
249507 CNV_SI INVOICED 2001-01-12 36 SI - Certificate of Inspection fee (scales)
396899 LICENSE INVOICED 2000-12-20 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-12-22 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data No data No data
2014-04-21 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 4 4 No data No data

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:
75000.00
Total Face Value Of Loan:
75000.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State