Search icon

METRO DRUGS 3RD AVE. CORP.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7Q3W7 Obsolete Non-Manufacturer 2016-09-22 2024-03-02 2022-09-19 No data

Contact Information

POC MARK SCOVOTTI
Phone +1 212-794-7200
Address 931 LEXINGTON AVE, NEW YORK, NY, 10065 5771, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
METRO DRUGS 3RD AVE CORP. PROFIT SHARING PLAN I 2023 133623854 2024-06-18 METRO DRUGS 3RD AVE CORP. 22
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2018-01-01
Business code 446110
Sponsor’s telephone number 2127947200
Plan sponsor’s address 931 LEXINGTON AVENUE, NEW YORK, NY, 10065
METRO DRUGS 3RD AVE CORP. PROFIT SHARING PLAN I 2022 133623854 2023-05-23 METRO DRUGS 3RD AVE CORP. 28
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2018-01-01
Business code 446110
Sponsor’s telephone number 2127947200
Plan sponsor’s address 931 LEXINGTON AVENUE, NEW YORK, NY, 10065
METRO DRUGS 3RD AVE CORP. PROFIT SHARING PLAN I 2021 133623854 2022-08-01 METRO DRUGS 3RD AVE CORP. 30
Three-digit plan number (PN) 003
Effective date of plan 2018-01-01
Business code 446110
Sponsor’s telephone number 2127947200
Plan sponsor’s address 931 LEXINGTON AVENUE, NEW YORK, NY, 10065
METRO DRUGS 3RD AVE CORP. PROFIT SHARING PLAN I 2021 133623854 2022-09-06 METRO DRUGS 3RD AVE CORP. 30
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2018-01-01
Business code 446110
Sponsor’s telephone number 2127947200
Plan sponsor’s address 931 LEXINGTON AVENUE, NEW YORK, NY, 10065
METRO DRUGS 3RD AVE CORP. PROFIT SHARING PLAN I 2020 133623854 2021-09-13 METRO DRUGS 3RD AVE CORP. 24
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2018-01-01
Business code 446110
Sponsor’s telephone number 2127947200
Plan sponsor’s address 931 LEXINGTON AVENUE, NEW YORK, NY, 10065
METRO DRUGS PROFIT SHARING PLAN I 2019 133623854 2020-10-12 METRO DRUGS 3RD AVE CORP. 20
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2018-01-01
Business code 446110
Sponsor’s telephone number 2127947200
Plan sponsor’s address 931 LEXINGTON AVENUE, NEW YORK, NY, 10065
METRO DRUGS 3RD AVE CORP. DEFINED BENEFIT PLAN 2019 133623854 2020-10-14 METRO DRUGS 3RD AVE CORP. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 446110
Sponsor’s telephone number 2127947200
Plan sponsor’s address 931 LEXINGTON AVENUE, NEW YORK, NY, 10065
METRO DRUGS 3RD AVE CORP. PROFIT SHARING PLAN I 2018 133623854 2019-10-03 METRO DRUGS 3RD AVE CORP. 15
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2018-01-01
Business code 446110
Sponsor’s telephone number 2127947200
Plan sponsor’s address 931 LEXINGTON AVENUE, NEW YORK, NY, 10065
METRO DRUGS 3RD AVE CORP. DEFINED BENEFIT PLAN 2018 133623854 2019-10-03 METRO DRUGS 3RD AVE CORP. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 446110
Sponsor’s telephone number 2127947200
Plan sponsor’s address 931 LEXINGTON AVENUE, NEW YORK, NY, 10065

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

Licenses

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

History

Start date End date Type Value
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)
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)
2021-05-03 2024-08-07 Address C/O METRO DRUGS, 931 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2020-05-19 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-02 2024-08-07 Address C/O METRO DRUGS, 931 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2017-05-02 2021-05-03 Address METRO DRUGS, 931 LEXINGTON AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2009-04-28 2017-05-02 Address METRO DRUGS, 7 WEST 14TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-12-28 2005-12-28 Shares Share type: PAR VALUE, Number of shares: 5200, Par value: 0.01
2005-12-28 2005-12-28 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2005-06-30 2017-05-02 Address C/O METRO DRUGS, 7 WEST 14TH ST., NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
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
170502006179 2017-05-02 BIENNIAL STATEMENT 2017-05-01
130515006465 2013-05-15 BIENNIAL STATEMENT 2013-05-01
090428002931 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070504002103 2007-05-04 BIENNIAL STATEMENT 2007-05-01
051228001009 2005-12-28 CERTIFICATE OF AMENDMENT 2005-12-28
050630002239 2005-06-30 BIENNIAL STATEMENT 2005-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-11 No data 931 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10065 NOH Withdrawn Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-07 No data 931 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10065 NOH Withdrawn Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-11 No data 931 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10065 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
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
2020-04-06 Settlement (Pre-Hearing) INCREASE PRICE TO GET MIN PURCHASE 75 75 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8965088605 2021-03-25 0202 PPS 931 Lexington Ave, New York, NY, 10065-5771
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 446552
Loan Approval Amount (current) 446552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-5771
Project Congressional District NY-12
Number of Employees 29
NAICS code 446110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 450101.59
Forgiveness Paid Date 2022-01-13
3067517700 2020-05-01 0202 PPP 16 West 36th St 1203, NEW YORK, NY, 10018
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 451677
Loan Approval Amount (current) 451677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 38
NAICS code 446110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 454824.69
Forgiveness Paid Date 2021-01-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State