Search icon

F.G.L. DRUG CORP.

Company Details

Name: F.G.L. DRUG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1964 (61 years ago)
Entity Number: 175527
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 99 JERICHO TURNPIKE, SUITE 303, JERICHO, NY, United States, 11753
Principal Address: 247 HEMPSTEAD AVE, MALVERNE, NY, United States, 11565

Contact Details

Phone +1 516-593-8663

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SARIT ROY Chief Executive Officer 247 HEMPSTEAD AVE, MALVERNE, NY, United States, 11565

DOS Process Agent

Name Role Address
C/O THE LAW OFFICES OF MARK H. WILKOW DOS Process Agent 99 JERICHO TURNPIKE, SUITE 303, JERICHO, NY, United States, 11753

History

Start date End date Type Value
1996-04-17 2020-06-11 Address 247 HEMPSTEAD AVE, MALVERNE, NY, 11565, 2034, USA (Type of address: Chief Executive Officer)
1995-04-13 1996-04-17 Address 247 HEMPSTEAD AVE, MALVERNE, NY, 11565, 2034, USA (Type of address: Chief Executive Officer)
1995-04-13 2020-06-11 Address 247 HEMPSTEAD AVE, MALVERNE, NY, 11565, 2034, USA (Type of address: Service of Process)
1964-04-14 2024-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1964-04-14 1995-04-13 Address 999 CENTRAL AVE., WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200611060237 2020-06-11 BIENNIAL STATEMENT 2020-04-01
170411006256 2017-04-11 BIENNIAL STATEMENT 2016-04-01
140407006294 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120607002052 2012-06-07 BIENNIAL STATEMENT 2012-04-01
100419002015 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080401002456 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060418002673 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040414002012 2004-04-14 BIENNIAL STATEMENT 2004-04-01
020507002883 2002-05-07 BIENNIAL STATEMENT 2002-04-01
000517002498 2000-05-17 BIENNIAL STATEMENT 2000-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2972717304 2020-04-29 0235 PPP 247 HEMPSTEAD AVE, MALVERNE, NY, 11565
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95000
Loan Approval Amount (current) 95000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MALVERNE, NASSAU, NY, 11565-0001
Project Congressional District NY-04
Number of Employees 9
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95845.89
Forgiveness Paid Date 2021-03-29
4134278310 2021-01-23 0235 PPS 247 Hempstead Ave, Malverne, NY, 11565-2034
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72359
Loan Approval Amount (current) 72359
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Malverne, NASSAU, NY, 11565-2034
Project Congressional District NY-04
Number of Employees 14
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72840.73
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Mar 2025

Sources: New York Secretary of State