Search icon

MNT DRUGS INC.

Company Details

Name: MNT DRUGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1992 (33 years ago)
Entity Number: 1626414
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 31-04 BROADWAY, ASTORIA, NY, United States, 11106

Contact Details

Phone +1 718-274-9200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS SIMONE Chief Executive Officer 31-04 BROADWAY, ASTORIA, NY, United States, 11106

DOS Process Agent

Name Role Address
NICHOLAS SIMONE DOS Process Agent 31-04 BROADWAY, ASTORIA, NY, United States, 11106

National Provider Identifier

NPI Number:
1407837107

Authorized Person:

Name:
MR. NICHOLAS G SIMONE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7182740070

Licenses

Number Status Type Date End date
0923965-DCA Active Business 1997-03-20 2025-03-15

History

Start date End date Type Value
1992-04-06 1993-09-13 Address 31-04 BROADWAY, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230130003570 2023-01-30 BIENNIAL STATEMENT 2022-04-01
160407006452 2016-04-07 BIENNIAL STATEMENT 2016-04-01
140407006331 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120521002490 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100518002665 2010-05-18 BIENNIAL STATEMENT 2010-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3605562 RENEWAL INVOICED 2023-02-28 200 Dealer in Products for the Disabled License Renewal
3313095 RENEWAL INVOICED 2021-03-29 200 Dealer in Products for the Disabled License Renewal
2999483 RENEWAL INVOICED 2019-03-06 200 Dealer in Products for the Disabled License Renewal
2555588 RENEWAL INVOICED 2017-02-18 200 Dealer in Products for the Disabled License Renewal
2002098 RENEWAL INVOICED 2015-03-01 200 Dealer in Products for the Disabled License Renewal
1662199 OL VIO INVOICED 2014-04-25 250 OL - Other Violation
1662198 CL VIO INVOICED 2014-04-25 175 CL - Consumer Law Violation
1396083 RENEWAL INVOICED 2013-02-25 200 Dealer in Products for the Disabled License Renewal
149196 CL VIO INVOICED 2011-07-28 250 CL - Consumer Law Violation
1396074 RENEWAL INVOICED 2011-02-14 200 Dealer in Products for the Disabled License Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-17 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2014-04-17 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
192000.00
Date:
2020-04-28
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:
38897.00
Total Face Value Of Loan:
38897.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38897
Current Approval Amount:
38897
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39257.88

Date of last update: 15 Mar 2025

Sources: New York Secretary of State