Search icon

K & F DRUG CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: K & F DRUG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1991 (34 years ago)
Entity Number: 1556675
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 41-16 MAIN STREET, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-888-0893

Phone +1 718-886-1031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YANFEI XU DOS Process Agent 41-16 MAIN STREET, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
YANFEI XU Chief Executive Officer 41-16 MAIN STREET, FLUSHING, NY, United States, 11355

National Provider Identifier

NPI Number:
1760106454
Certification Date:
2022-09-27

Authorized Person:

Name:
YANFEI XU
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Licenses

Number Status Type Date End date
1242917-DCA Active Business 2006-11-02 2025-03-15
1242921-DCA Active Business 2006-11-02 2025-03-15
1064654-DCA Inactive Business 2003-04-01 2018-12-31

History

Start date End date Type Value
1993-07-27 2020-01-24 Address 41-16 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
1993-07-27 2020-01-24 Address 41-16 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
1991-06-20 2020-01-24 Address 41-16 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220824001498 2022-08-24 BIENNIAL STATEMENT 2021-06-01
200124060393 2020-01-24 BIENNIAL STATEMENT 2019-06-01
130708002269 2013-07-08 BIENNIAL STATEMENT 2013-06-01
110628002537 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090623002638 2009-06-23 BIENNIAL STATEMENT 2009-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3590910 RENEWAL INVOICED 2023-01-31 200 Dealer in Products for the Disabled License Renewal
3591044 RENEWAL INVOICED 2023-01-31 200 Dealer in Products for the Disabled License Renewal
3320551 DCA-SUS CREDITED 2021-04-23 14000 Suspense Account
3318350 CL VIO INVOICED 2021-04-15 9450 CL - Consumer Law Violation
3308214 RENEWAL INVOICED 2021-03-11 200 Dealer in Products for the Disabled License Renewal
3307759 RENEWAL INVOICED 2021-03-10 200 Dealer in Products for the Disabled License Renewal
3289721 CL VIO CREDITED 2021-02-01 23450 CL - Consumer Law Violation
3257733 LL VIO INVOICED 2020-11-16 250 LL - License Violation
3257172 CL VIO CREDITED 2020-11-13 18000 CL - Consumer Law Violation
2969894 RENEWAL INVOICED 2019-01-28 200 Dealer in Products for the Disabled License Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-10 Pleaded IMPROPER RECORDS RETENTION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
152500.00
Total Face Value Of Loan:
152500.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
152500
Current Approval Amount:
152500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
153834.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State