Search icon

WESTERN DRUGS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WESTERN DRUGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1990 (35 years ago)
Entity Number: 1444829
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 81-20 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 81-20 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 718-899-6520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MUHAMMAD ASGHAR Chief Executive Officer 81-20 ROOSEVELT AVE, JACKSON HEIGHTS, NY, United States, 11372

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 81-20 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

National Provider Identifier

NPI Number:
1942304902

Authorized Person:

Name:
MUHAMMAD ASGHAR
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7188996521

History

Start date End date Type Value
2006-05-09 2008-05-13 Address THE CORPORATION, 81-20 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1992-11-27 2006-05-09 Address 81-20 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1990-05-08 1991-02-15 Address 510 HICKSVILLE ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200518060568 2020-05-18 BIENNIAL STATEMENT 2020-05-01
160510006583 2016-05-10 BIENNIAL STATEMENT 2016-05-01
120510006243 2012-05-10 BIENNIAL STATEMENT 2012-05-01
100525002608 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080513002110 2008-05-13 BIENNIAL STATEMENT 2008-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2682211 CL VIO INVOICED 2017-10-27 175 CL - Consumer Law Violation
2280469 OL VIO INVOICED 2016-02-18 250 OL - Other Violation
244060 CNV_SI INVOICED 2000-08-01 36 SI - Certificate of Inspection fee (scales)
362276 CNV_SI INVOICED 1997-06-16 36 SI - Certificate of Inspection fee (scales)
355984 CNV_SI INVOICED 1995-06-22 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-10-23 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-02-02 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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
45882.00
Total Face Value Of Loan:
45882.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45882
Current Approval Amount:
45882
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46199.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State