Search icon

ELLAHI DRUGS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ELLAHI DRUGS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1996 (29 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

National Provider Identifier

NPI Number:
1235291600

Authorized Person:

Name:
ASIF NOOR
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
Yes

Contacts:

Fax:
7184174481

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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-18
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:
51465.00
Total Face Value Of Loan:
51465.00

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51465
Current Approval Amount:
51465
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51749.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State