Search icon

NPL DRUGS INC.

Company Details

Name: NPL DRUGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1994 (31 years ago)
Entity Number: 1807745
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 6602 AVE U, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-444-7200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6602 AVE U, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
CRAIG SHEIKOWITZ Chief Executive Officer 6602 AVE U, BROOKLYN, NY, United States, 11234

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7W4J6
UEI Expiration Date:
2018-06-20

Business Information

Doing Business As:
MILL PARK PHARMACY
Activation Date:
2017-06-22
Initial Registration Date:
2017-06-20

National Provider Identifier

NPI Number:
1982290151
Certification Date:
2020-12-11

Authorized Person:

Name:
CRAIG SHEIKOWITZ
Role:
PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
Yes

Licenses

Number Status Type Date End date
1051647-DCA Inactive Business 2000-11-17 2018-12-31

History

Start date End date Type Value
1994-03-30 1998-04-16 Address % 6602 AVENUE U, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120430002219 2012-04-30 BIENNIAL STATEMENT 2012-03-01
080703002570 2008-07-03 BIENNIAL STATEMENT 2008-03-01
060419002494 2006-04-19 BIENNIAL STATEMENT 2006-03-01
040309002384 2004-03-09 BIENNIAL STATEMENT 2004-03-01
020429002063 2002-04-29 BIENNIAL STATEMENT 2002-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3386898 CL VIO INVOICED 2021-11-04 2450 CL - Consumer Law Violation
3333188 DCA-SUS CREDITED 2021-05-25 2450 Suspense Account
3307796 CL VIO CREDITED 2021-03-10 2450 CL - Consumer Law Violation
3274717 CL VIO CREDITED 2020-12-24 1750 CL - Consumer Law Violation
3262621 CL VIO VOIDED 2020-11-27 2450 CL - Consumer Law Violation
3243886 CL VIO VOIDED 2020-10-05 1750 CL - Consumer Law Violation
3175748 CL VIO VOIDED 2020-04-13 1750 CL - Consumer Law Violation
2698674 RENEWAL_PH INVOICED 2017-11-22 55 Cigarette Retail Dealer Renewal Fee-Pharmacy
2604501 CL VIO INVOICED 2017-05-05 350 CL - Consumer Law Violation
2593532 CL VIO CREDITED 2017-04-20 525 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-04-03 Default Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 7 No data 7 No data
2017-04-06 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2017-04-06 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
27900.00
Total Face Value Of Loan:
27900.00
Date:
2020-05-13
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:
27900.00
Total Face Value Of Loan:
27900.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27900
Current Approval Amount:
27900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28178.24
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27900
Current Approval Amount:
27900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
28208.05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State