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

National Provider Identifier

NPI Number:
1053415018
Certification Date:
2023-01-10

Authorized Person:

Name:
SARIT ROY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
5165998356

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
95000.00
Total Face Value Of Loan:
95000.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72359
Current Approval Amount:
72359
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
72840.73
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95000
Current Approval Amount:
95000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
95845.89

Date of last update: 18 Mar 2025

Sources: New York Secretary of State