Search icon

NEWMAN-LYMAN DRUG CO., INC.

Company Details

Name: NEWMAN-LYMAN DRUG CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1963 (62 years ago)
Entity Number: 155300
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 3901 BROADWAY, NEW YORK, NY, United States, 10032

Contact Details

Phone +1 212-923-7617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT ROSENBERG Chief Executive Officer 4901 HENRY HUDSON PKWY #8J, RIVERDALE, NY, United States, 10471

DOS Process Agent

Name Role Address
NEWMAN-LYMAN DRUG CO., INC. DOS Process Agent 3901 BROADWAY, NEW YORK, NY, United States, 10032

History

Start date End date Type Value
2023-03-07 2023-03-07 Address 4901 HENRY HUDSON PKWY #8J, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer)
2021-03-16 2023-03-07 Address 3901 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
2009-02-24 2023-03-07 Address 4901 HENRY HUDSON PKWY #8J, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer)
2003-03-19 2009-02-24 Address 4901 HENRY HUDSON PKWY / #85, RIVERDALE, NY, 10471, USA (Type of address: Chief Executive Officer)
1995-06-02 2003-03-19 Address 3220 NETHERLAND AVE, RIVERDALE, NY, 10463, USA (Type of address: Chief Executive Officer)
1995-06-02 2021-03-16 Address 3901 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Service of Process)
1963-03-12 1995-06-02 Address 540 WEST 164TH ST., NEW YORK, NY, 10032, USA (Type of address: Service of Process)
1963-03-12 2023-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230307003827 2023-03-07 BIENNIAL STATEMENT 2023-03-01
210316060500 2021-03-16 BIENNIAL STATEMENT 2021-03-01
200504060573 2020-05-04 BIENNIAL STATEMENT 2019-03-01
150416006112 2015-04-16 BIENNIAL STATEMENT 2015-03-01
130325002171 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110321002831 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090224002312 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070405002394 2007-04-05 BIENNIAL STATEMENT 2007-03-01
050421002828 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030319002037 2003-03-19 BIENNIAL STATEMENT 2003-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-11 No data 3901 BROADWAY, Manhattan, NEW YORK, NY, 10032 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-13 No data 3901 BROADWAY, Manhattan, NEW YORK, NY, 10032 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7914897905 2020-06-17 0202 PPP 3901 BROADWAY, NEW YORK, NY, 10032-1503
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55351
Loan Approval Amount (current) 55351
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10032-1503
Project Congressional District NY-13
Number of Employees 6
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55906.03
Forgiveness Paid Date 2021-07-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State