Search icon

BROTHERS DRUG CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BROTHERS DRUG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1988 (37 years ago)
Entity Number: 1249095
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 169-33 137TH AVENUE, JAMAICA, NY, United States, 11434

Contact Details

Phone +1 718-723-2100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANA GROYSMAN Chief Executive Officer VARIETY DRUGS, 169-33 137TH AVENUE, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
VARIETY DRUGS DOS Process Agent 169-33 137TH AVENUE, JAMAICA, NY, United States, 11434

National Provider Identifier

NPI Number:
1326022922

Authorized Person:

Name:
MR. WILLIAM LOUIS MANTELL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
No
Selected Taxonomy:
332BP3500X - Parenteral & Enteral Nutrition Supplies (DME)
Is Primary:
No
Selected Taxonomy:
335E00000X - Prosthetic/Orthotic Supplier
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7189786427

Form 5500 Series

Employer Identification Number (EIN):
112906420
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
21
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1332935-DCA Active Business 2009-09-13 2025-03-15

History

Start date End date Type Value
2025-01-27 2025-01-27 Address VARIETY DRUGS, 169-33 137TH AVENUE, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2022-08-15 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-06 2025-01-27 Address 169-33 137TH AVENUE, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
1993-04-29 2025-01-27 Address VARIETY DRUGS, 169-33 137TH AVENUE, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
1988-03-31 2022-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250127001981 2025-01-27 BIENNIAL STATEMENT 2025-01-27
180308006431 2018-03-08 BIENNIAL STATEMENT 2018-03-01
140306006525 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120420003088 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100519002871 2010-05-19 BIENNIAL STATEMENT 2010-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3585144 RENEWAL INVOICED 2023-01-20 200 Dealer in Products for the Disabled License Renewal
3321468 RENEWAL INVOICED 2021-04-28 200 Dealer in Products for the Disabled License Renewal
3002198 CL VIO INVOICED 2019-03-14 175 CL - Consumer Law Violation
3002199 OL VIO INVOICED 2019-03-14 750 OL - Other Violation
2963966 RENEWAL INVOICED 2019-01-17 200 Dealer in Products for the Disabled License Renewal
2676544 OL VIO INVOICED 2017-10-13 375 OL - Other Violation
2629516 LL VIO CREDITED 2017-06-22 250 LL - License Violation
2569754 RENEWAL INVOICED 2017-03-04 200 Dealer in Products for the Disabled License Renewal
2278133 OL VIO INVOICED 2016-02-16 125 OL - Other Violation
2001765 RENEWAL INVOICED 2015-02-28 200 Dealer in Products for the Disabled License Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-05 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2019-03-05 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-10-03 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
2017-06-09 Pleaded REQUIRED 'NOTICE' SIGN DOES NOT CONFORM WITH REQUIREMENTS 1 1 No data No data
2016-02-01 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:
2021-03-13
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:
95000.00
Total Face Value Of Loan:
95000.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95000
Current Approval Amount:
95000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95718.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State