Search icon

SHEPHERD AVE. DRUG, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHEPHERD AVE. DRUG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1991 (34 years ago)
Entity Number: 1558879
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 990 SUTTER AVE, BROOKLYN, NY, United States, 11208

Contact Details

Phone +1 718-277-0800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANUP RAKHIT Chief Executive Officer 990 SUTTER AVE, BROOKLYN, NY, United States, 11208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 990 SUTTER AVE, BROOKLYN, NY, United States, 11208

National Provider Identifier

NPI Number:
1588714547

Authorized Person:

Name:
MR. ANUP RAKHIT
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7182353535

History

Start date End date Type Value
1993-12-21 2003-07-30 Address 474 SHEPHERD AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
1993-12-21 2003-07-30 Address 474 SHEPHERD AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office)
1993-12-21 2003-07-30 Address 474 SHEPHERD AVENUE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
1991-07-01 1993-12-21 Address 549 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090911002556 2009-09-11 BIENNIAL STATEMENT 2009-07-01
050929002007 2005-09-29 BIENNIAL STATEMENT 2005-07-01
030730002649 2003-07-30 BIENNIAL STATEMENT 2003-07-01
010724002052 2001-07-24 BIENNIAL STATEMENT 2001-07-01
990811002243 1999-08-11 BIENNIAL STATEMENT 1999-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
20135.00
Total Face Value Of Loan:
20135.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20135
Current Approval Amount:
20135
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20313.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State