Search icon

ELLAHI DRUGS CORP.

Company Details

Name: ELLAHI DRUGS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1996 (28 years ago)
Entity Number: 2076507
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 321 WYKOFF AVE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-417-0200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ASIF NOOR DOS Process Agent 321 WYKOFF AVE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
ASIF NOOR Chief Executive Officer 321 WYKOFF AVE, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2004-11-23 2012-10-10 Address 339 WYKOFF AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2004-11-23 2012-10-10 Address 339 WYKOFF AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
2004-11-23 2012-10-10 Address 339 WYKOFF AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
1998-11-03 2004-11-23 Address 339 WYKOFF AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Principal Executive Office)
1998-11-03 2004-11-23 Address 339 WYKOFF AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
1996-10-21 2004-11-23 Address 339 WYKOFF AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
1996-10-21 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210716000905 2021-07-16 BIENNIAL STATEMENT 2021-07-16
121010002513 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101029002655 2010-10-29 BIENNIAL STATEMENT 2010-10-01
060922002718 2006-09-22 BIENNIAL STATEMENT 2006-10-01
041123002217 2004-11-23 BIENNIAL STATEMENT 2004-10-01
021011002208 2002-10-11 BIENNIAL STATEMENT 2002-10-01
001030002078 2000-10-30 BIENNIAL STATEMENT 2000-10-01
981103002451 1998-11-03 BIENNIAL STATEMENT 1998-10-01
961021000120 1996-10-21 CERTIFICATE OF INCORPORATION 1996-10-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-04-13 No data 321 WYCKOFF AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-08 No data 321 WYCKOFF AVE, Queens, RIDGEWOOD, NY, 11385 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-02 No data 321 WYCKOFF AVE, Queens, RIDGEWOOD, NY, 11385 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-27 No data 321 WYCKOFF AVE, Queens, RIDGEWOOD, NY, 11385 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-11 No data 321 WYCKOFF AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-15 No data 321 WYCKOFF AVE, Queens, RIDGEWOOD, NY, 11385 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1739117 CL VIO CREDITED 2014-07-22 175 CL - Consumer Law Violation
266465 CNV_SI INVOICED 2004-03-11 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-07-15 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8032287902 2020-06-18 0202 PPP 321 WYCKOFF AVE, RIDGEWOOD, NY, 11385
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51465
Loan Approval Amount (current) 51465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 6
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51749.4
Forgiveness Paid Date 2021-01-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State