Search icon

METRO DRUGS 3RD AVE. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: METRO DRUGS 3RD AVE. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1991 (34 years ago)
Entity Number: 1550547
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O METRO DRUGS, 243 East 60th St, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-794-7200

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH TAWIL Chief Executive Officer C/O METRO DRUGS, 243 EAST 60TH ST, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
JOSEPH TAWIL DOS Process Agent C/O METRO DRUGS, 243 East 60th St, NEW YORK, NY, United States, 10022

Unique Entity ID

CAGE Code:
7Q3W7
UEI Expiration Date:
2018-09-18

Business Information

Doing Business As:
METRO DRUGS
Activation Date:
2017-09-18
Initial Registration Date:
2016-09-20

Commercial and government entity program

CAGE number:
7Q3W7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-09-19

Contact Information

POC:
MARK SCOVOTTI
Corporate URL:
www.metrodrugs.com

National Provider Identifier

NPI Number:
1992810907
Certification Date:
2024-08-05

Authorized Person:

Name:
JOSEPH TAWIL
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
2127947230

Form 5500 Series

Employer Identification Number (EIN):
133623854
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1050184-DCA Inactive Business 2000-12-05 2008-12-31

History

Start date End date Type Value
2025-06-27 2025-06-27 Address C/O METRO DRUGS, 243 EAST 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-06-27 2025-06-27 Address C/O METRO DRUGS, 931 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-08-07 Address C/O METRO DRUGS, 243 EAST 60TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-08-07 2025-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-07 2024-08-07 Address C/O METRO DRUGS, 931 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250627002686 2025-06-26 CERTIFICATE OF CHANGE BY ENTITY 2025-06-26
240807003284 2024-08-07 BIENNIAL STATEMENT 2024-08-07
210503061167 2021-05-03 BIENNIAL STATEMENT 2021-05-01
200519000743 2020-05-19 CERTIFICATE OF AMENDMENT 2020-05-19
190501060416 2019-05-01 BIENNIAL STATEMENT 2019-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3183830 CL VIO INVOICED 2020-06-22 14605 CL - Consumer Law Violation
185177 OL VIO INVOICED 2012-09-07 500 OL - Other Violation
80677 CL VIO INVOICED 2007-10-12 1800 CL - Consumer Law Violation
475269 RENEWAL INVOICED 2006-11-06 110 CRD Renewal Fee
475270 RENEWAL INVOICED 2004-10-04 110 CRD Renewal Fee
475271 RENEWAL INVOICED 2002-10-21 110 CRD Renewal Fee
248300 CNV_SI INVOICED 2001-10-25 36 SI - Certificate of Inspection fee (scales)
9168 TP VIO INVOICED 2001-08-16 1000 TP - Tobacco Fine Violation
864 CL VIO INVOICED 2000-12-21 270 CL - Consumer Law Violation
397611 LICENSE INVOICED 2000-12-05 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-05-08 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2024-05-08 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2020-04-06 Settlement (Pre-Hearing) INCREASE PRICE TO GET MIN PURCHASE 75 75 No data No data

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$446,552
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$446,552
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$450,101.59
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $446,549
Utilities: $1
Jobs Reported:
38
Initial Approval Amount:
$451,677
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$451,677
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$454,824.69
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $365,016
Rent: $75,955
Healthcare: $4100
Debt Interest: $6,606

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State