Search icon

DEAR DRUGS, INC.

Company Details

Name: DEAR DRUGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1993 (32 years ago)
Entity Number: 1705875
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 1153 EAST 22 ND ST, BROOKLYN, BROOKLYN, NY, United States, 11210
Principal Address: 490 AVE P, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-998-8000

Phone +1 718-978-8000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABRAHAM DEAR Chief Executive Officer 1153 EAST 22 ND ST, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
ABRAHAM DEAR DOS Process Agent 1153 EAST 22 ND ST, BROOKLYN, BROOKLYN, NY, United States, 11210

National Provider Identifier

NPI Number:
1922025824

Authorized Person:

Name:
ABRAHAN DEAR
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
7183751282

Form 5500 Series

Employer Identification Number (EIN):
113158933
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1050863-DCA Inactive Business 2000-11-28 2005-12-31

History

Start date End date Type Value
2013-02-05 2017-02-01 Address 2823 AVENUE L, BROOKLYN, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1995-10-20 2017-02-01 Address 2823 AVE L, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1993-02-26 2013-02-05 Address 2823 AVENUE L, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170201006074 2017-02-01 BIENNIAL STATEMENT 2017-02-01
130205007026 2013-02-05 BIENNIAL STATEMENT 2013-02-01
120703002650 2012-07-03 BIENNIAL STATEMENT 2011-02-01
120302000769 2012-03-02 ANNULMENT OF DISSOLUTION 2012-03-02
DP-1974071 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2834276 OL VIO CREDITED 2018-08-29 1500 OL - Other Violation
2834282 OL VIO INVOICED 2018-08-29 250 OL - Other Violation
1572803 CL VIO INVOICED 2014-01-24 175 CL - Consumer Law Violation
1572804 OL VIO INVOICED 2014-01-24 1750 OL - Other Violation
172985 CL VIO INVOICED 2012-01-26 500 CL - Consumer Law Violation
425389 RENEWAL INVOICED 2004-01-15 110 CRD Renewal Fee
25593 TP VIO INVOICED 2004-01-06 2000 TP - Tobacco Fine Violation
251168 CNV_SI INVOICED 2001-12-07 36 SI - Certificate of Inspection fee (scales)
425390 RENEWAL INVOICED 2001-11-21 110 CRD Renewal Fee
397739 LICENSE INVOICED 2000-12-05 55 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-14 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2014-01-17 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data
2014-01-17 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 7 7 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
84477.00
Total Face Value Of Loan:
84477.00
Date:
2020-06-29
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:
448900.00
Date:
2020-06-24
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
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:
97394.00
Total Face Value Of Loan:
97394.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84477
Current Approval Amount:
84477
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85294
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97394
Current Approval Amount:
97394
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98247.87

Date of last update: 15 Mar 2025

Sources: New York Secretary of State