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

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

National Provider Identifier

NPI Number:
1932104346
Certification Date:
2021-02-11

Authorized Person:

Name:
MOHAMMAD ALI
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
3336H0001X - Home Infusion Therapy Pharmacy
Is Primary:
No

Contacts:

Fax:
7185225627

Form 5500 Series

Employer Identification Number (EIN):
133623854
Plan Year:
2013
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
57
Sponsors Telephone Number:

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 2018-12-03 Address 4 CHASE METROTECH CENTER, BROOKLYN, NY, 11245, USA (Type of address: Chief Executive Officer)
2003-01-07 2018-12-03 Address 4 METROTECH CENTER, BROOKLYN, NY, 11245, USA (Type of address: Principal Executive Office)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
26817.00
Total Face Value Of Loan:
26817.00
Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-02
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:
427200.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26817
Current Approval Amount:
26817
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26996.52
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Court Cases

Court Case Summary

Filing Date:
2006-04-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Accommodations

Parties

Party Name:
BROWN
Party Role:
Plaintiff
Party Name:
METRO DRUGS INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State