Search icon

QUICK DRUGS, INC.

Company Details

Name: QUICK DRUGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1994 (30 years ago)
Entity Number: 1876301
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 52 VICTORY BLVD., STATEN ISLAND, NY, United States, 10301
Principal Address: 52 VICTORY BLVD, STATEN ISLAND, NY, United States, 10301

Contact Details

Phone +1 718-447-2050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 VICTORY BLVD., STATEN ISLAND, NY, United States, 10301

Chief Executive Officer

Name Role Address
DAMINI SONI Chief Executive Officer 52 VICTORY BLVD, STATEN ISLAND, NY, United States, 10301

National Provider Identifier

NPI Number:
1700973179

Authorized Person:

Name:
MUKESH SONI
Role:
MGR
Phone:

Taxonomy:

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

Contacts:

Fax:
7184478815

History

Start date End date Type Value
1997-04-07 2007-01-18 Address 327 VICTORY BLVD, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
1997-04-07 2007-01-18 Address 327 VICTORY BLVD, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office)
1994-12-15 2007-01-18 Address 327 VICTORY BLVD., STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141217006676 2014-12-17 BIENNIAL STATEMENT 2014-12-01
130131002287 2013-01-31 BIENNIAL STATEMENT 2012-12-01
110209002715 2011-02-09 BIENNIAL STATEMENT 2010-12-01
090227002421 2009-02-27 BIENNIAL STATEMENT 2008-12-01
070118002841 2007-01-18 BIENNIAL STATEMENT 2006-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2746916 OL VIO INVOICED 2018-02-22 250 OL - Other Violation
2713269 OL VIO CREDITED 2017-12-19 375 OL - Other Violation
2515864 OL VIO INVOICED 2016-12-16 1250 OL - Other Violation
2477060 DCA-SUS CREDITED 2016-10-27 1250 Suspense Account
2457202 OL VIO CREDITED 2016-09-29 1250 OL - Other Violation
1755119 OL VIO INVOICED 2014-08-08 500 OL - Other Violation
1711230 OL VIO CREDITED 2014-06-20 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-11 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2016-08-15 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 5 No data 5 No data
2014-06-18 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
38900.00
Total Face Value Of Loan:
38900.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38900
Current Approval Amount:
38900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39267.68

Date of last update: 14 Mar 2025

Sources: New York Secretary of State