Search icon

METRO DRUGS INC.

Company Details

Name: METRO DRUGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1992 (32 years ago)
Date of dissolution: 24 Oct 2024
Entity Number: 1686977
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 95-31 SUTPHIN BLVD., JAMAICA, NY, United States, 11435
Principal Address: 9531 SUTPHIN BLVD, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
METRO DRUGS 401K PROFIT SHARING PLAN & TRUST 2013 133623854 2014-02-06 METRO DRUGS 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 446110
Sponsor’s telephone number 2126272300
Plan sponsor’s address 7 WEST 14TH STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2014-02-06
Name of individual signing HARRY SCHULHOF
METRO DRUGS 401K PROFIT SHARING PLAN & TRUST 2012 133623854 2013-05-06 METRO DRUGS 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 446110
Sponsor’s telephone number 2126272300
Plan sponsor’s address 7 WEST 14TH STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2013-05-06
Name of individual signing HARRY SCHULHOF
METRO DRUGS 401K PROFIT SHARING PLAN & TRUST 2011 133623854 2012-01-20 METRO DRUGS 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 446110
Sponsor’s telephone number 2126272300
Plan sponsor’s address 7 WEST 14TH STREET, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 133623854
Plan administrator’s name METRO DRUGS
Plan administrator’s address 7 WEST 14TH STREET, NEW YORK, NY, 10011
Administrator’s telephone number 2126272300

Signature of

Role Plan administrator
Date 2012-01-20
Name of individual signing HARRY SCHULHOF
METRO DRUGS 401K PROFIT SHARING PLAN & TRUST 2010 133623854 2011-04-14 METRO DRUGS 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 446110
Sponsor’s telephone number 2126272300
Plan sponsor’s address 7 WEST 14TH STREET, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 133623854
Plan administrator’s name METRO DRUGS
Plan administrator’s address 7 WEST 14TH STREET, NEW YORK, NY, 10011
Administrator’s telephone number 2126272300

Signature of

Role Plan administrator
Date 2011-04-14
Name of individual signing HARRY SCHULHOF
METRO DRUGS 401K PROFIT SHARING PLAN & TRUST 2009 133623854 2010-08-25 METRO DRUGS 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 446110
Sponsor’s telephone number 2126272300
Plan sponsor’s address 7 WEST 14TH STREET, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 133623854
Plan administrator’s name METRO DRUGS
Plan administrator’s address 7 WEST 14TH STREET, NEW YORK, NY, 10011
Administrator’s telephone number 2126272300

Signature of

Role Plan administrator
Date 2010-08-25
Name of individual signing HARRY SCHULHOF

Chief Executive Officer

Name Role Address
MR. ANWER ALI Chief Executive Officer 9531 SUTPHIN BLVD, JAMAICA, NY, United States, 11435

Agent

Name Role Address
ANWER ALI Agent 95-31 SUTPHIN BLVD, JAMAICA, NY, 11435

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95-31 SUTPHIN BLVD., JAMAICA, NY, United States, 11435

History

Start date End date Type Value
2018-12-03 2024-10-24 Address 9531 SUTPHIN BLVD, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2017-11-30 2024-10-24 Address 95-31 SUTPHIN BLVD, JAMAICA, NY, 11435, USA (Type of address: Registered Agent)
2017-02-10 2024-10-24 Address 95-31 SUTPHIN BLVD., JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2003-01-07 2017-02-10 Address 4 METROTECH CENTER, BROOKLYN, NY, 11245, USA (Type of address: Service of Process)
2003-01-07 2018-12-03 Address 4 METROTECH CENTER, BROOKLYN, NY, 11245, USA (Type of address: Principal Executive Office)
2003-01-07 2018-12-03 Address 4 CHASE METROTECH CENTER, BROOKLYN, NY, 11245, USA (Type of address: Chief Executive Officer)
1994-01-11 2003-01-07 Address 4 METRO TECH CENTER, BROOKLYN, NY, 11245, USA (Type of address: Service of Process)
1994-01-11 2003-01-07 Address 4 METRO TECH CENTER, BROOKLYN, NY, 11245, USA (Type of address: Principal Executive Office)
1994-01-11 2003-01-07 Address 4 METRO TECH CENTER, BROOKLYN, NY, 11245, USA (Type of address: Chief Executive Officer)
1992-12-14 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241024002423 2024-10-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-24
181203008425 2018-12-03 BIENNIAL STATEMENT 2018-12-01
171130000117 2017-11-30 CERTIFICATE OF CHANGE 2017-11-30
170210000607 2017-02-10 CERTIFICATE OF CHANGE 2017-02-10
150105007154 2015-01-05 BIENNIAL STATEMENT 2014-12-01
130208002020 2013-02-08 BIENNIAL STATEMENT 2012-12-01
110124002740 2011-01-24 BIENNIAL STATEMENT 2010-12-01
081209003318 2008-12-09 BIENNIAL STATEMENT 2008-12-01
070305002551 2007-03-05 BIENNIAL STATEMENT 2006-12-01
050127002620 2005-01-27 BIENNIAL STATEMENT 2004-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-16 No data 9531 SUTPHIN BLVD, Queens, JAMAICA, NY, 11435 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-26 No data 4 METROTECH CTR, Brooklyn, BROOKLYN, NY, 11201 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-27 No data 4 METROTECH CTR, Brooklyn, BROOKLYN, NY, 11201 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-15 No data 4 METROTECH CTR, Brooklyn, BROOKLYN, NY, 11201 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-23 No data 4 METROTECH CTR, Brooklyn, BROOKLYN, NY, 11201 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
2273529 CL VIO INVOICED 2016-02-08 175 CL - Consumer Law Violation
2272296 CL VIO CREDITED 2016-02-04 175 CL - Consumer Law Violation
184304 OL VIO INVOICED 2012-09-21 250 OL - Other Violation
264865 CNV_SI INVOICED 2003-12-30 36 SI - Certificate of Inspection fee (scales)
255314 CNV_SI INVOICED 2002-10-10 36 SI - Certificate of Inspection fee (scales)
247953 CNV_SI INVOICED 2001-11-14 36 SI - Certificate of Inspection fee (scales)
362268 CNV_SI INVOICED 1997-06-25 36 SI - Certificate of Inspection fee (scales)
353595 CNV_SI INVOICED 1994-08-31 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-01-27 Settlement (Pre-Hearing) RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7680968404 2021-02-12 0202 PPS 9531 Sutphin Blvd, Jamaica, NY, 11435-4505
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26817
Loan Approval Amount (current) 26817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-4505
Project Congressional District NY-05
Number of Employees 6
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26996.52
Forgiveness Paid Date 2021-10-25
3448287707 2020-05-01 0202 PPP 9531 Sutphin Blvd., Jamaica, NY, 11435
Loan Status Date 2020-09-25
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 5
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Feb 2025

Sources: New York Secretary of State