Search icon

BELL DRUGS, INC.

Company Details

Name: BELL DRUGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1988 (37 years ago)
Entity Number: 1250755
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 138 GRAHAM AVE., BROOKLYN, NY, United States, 11206
Principal Address: 138 GRAHAM AVENUE, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MUKESH SONI Chief Executive Officer 138 GRAHAM AVENUE, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 138 GRAHAM AVE., BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
1988-04-06 1989-07-19 Address 1098 LIBERTY AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140415006595 2014-04-15 BIENNIAL STATEMENT 2014-04-01
120518003074 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100430002928 2010-04-30 BIENNIAL STATEMENT 2010-04-01
080408002800 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060414002394 2006-04-14 BIENNIAL STATEMENT 2006-04-01
040422002296 2004-04-22 BIENNIAL STATEMENT 2004-04-01
020408003005 2002-04-08 BIENNIAL STATEMENT 2002-04-01
000503002416 2000-05-03 BIENNIAL STATEMENT 2000-04-01
980602002057 1998-06-02 BIENNIAL STATEMENT 1998-04-01
960521002075 1996-05-21 BIENNIAL STATEMENT 1996-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-09-27 No data 138 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-05 No data 138 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11206 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
173208 CL VIO INVOICED 2012-03-23 250 CL - Consumer Law Violation
147188 CL VIO INVOICED 2011-05-10 187.5 CL - Consumer Law Violation
126390 CL VIO INVOICED 2010-03-11 250 CL - Consumer Law Violation
270521 CNV_SI INVOICED 2004-02-27 36 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5802727700 2020-05-01 0202 PPP 138 GRAHAM AVE, BROOKLYN, NY, 11206
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55642
Loan Approval Amount (current) 55642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56344.77
Forgiveness Paid Date 2021-08-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State