Search icon

GEM DRUG CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: GEM DRUG CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1988 (37 years ago)
Entity Number: 1289671
ZIP code: 11375
County: Albany
Place of Formation: New York
Address: C/O DWARKA P KALANTRY, 70-26 GROTON ST, FORREST HILLS, NY, United States, 11375
Principal Address: 300 MORTON AVENUE, ALBANY, NY, United States, 12209

Contact Details

Phone +1 518-465-2253

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JALAL JAINLABUDDIN Chief Executive Officer 300 MORTON AVENUE, ALBANY, NY, United States, 12209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O DWARKA P KALANTRY, 70-26 GROTON ST, FORREST HILLS, NY, United States, 11375

National Provider Identifier

NPI Number:
1861200297
Certification Date:
2024-12-18

Authorized Person:

Name:
ZARINA JALAL
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
251K00000X - Public Health or Welfare Agency
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
141711518
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
1995-06-16 1996-08-27 Address % E. DAVID DUNCAN, ESQ., 112 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1988-09-06 1995-06-16 Address % E. DAVID DUNCAN, ESQ., 112 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080909002763 2008-09-09 BIENNIAL STATEMENT 2008-09-01
060921002449 2006-09-21 BIENNIAL STATEMENT 2006-09-01
020827002350 2002-08-27 BIENNIAL STATEMENT 2002-09-01
980908002231 1998-09-08 BIENNIAL STATEMENT 1998-09-01
960827002429 1996-08-27 BIENNIAL STATEMENT 1996-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
112900.00
Total Face Value Of Loan:
112900.00
Date:
2020-04-15
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:
112900.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State