Search icon

NEW RONSON DRUG INC.

Company Details

Name: NEW RONSON DRUG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1997 (28 years ago)
Entity Number: 2191682
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 237 UTICA AVENUE, BROOKLYN, NY, United States, 11213
Principal Address: 237 UTICA AVE, BROOKLYN, NY, United States, 11213

Contact Details

Phone +1 718-756-7401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAJMUT TARIQ Chief Executive Officer 237 UTICA AVE, BROOKLYN, NY, United States, 11213

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 237 UTICA AVENUE, BROOKLYN, NY, United States, 11213

National Provider Identifier

NPI Number:
1497577019
Certification Date:
2024-10-22

Authorized Person:

Name:
YAWER IQBAL
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7188040791

Licenses

Number Status Type Date End date
1289433-DCA Active Business 2008-06-17 2025-03-15

History

Start date End date Type Value
1997-10-21 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
111202002580 2011-12-02 BIENNIAL STATEMENT 2011-10-01
091002002228 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071026002202 2007-10-26 BIENNIAL STATEMENT 2007-10-01
031001002418 2003-10-01 BIENNIAL STATEMENT 2003-10-01
011003002576 2001-10-03 BIENNIAL STATEMENT 2001-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3580027 RENEWAL INVOICED 2023-01-10 200 Dealer in Products for the Disabled License Renewal
3313427 RENEWAL INVOICED 2021-03-29 200 Dealer in Products for the Disabled License Renewal
3162137 OL VIO INVOICED 2020-02-25 125 OL - Other Violation
2960252 RENEWAL INVOICED 2019-01-10 200 Dealer in Products for the Disabled License Renewal
2558162 RENEWAL INVOICED 2017-02-22 200 Dealer in Products for the Disabled License Renewal
1994558 RENEWAL INVOICED 2015-02-24 200 Dealer in Products for the Disabled License Renewal
206998 OL VIO INVOICED 2013-03-29 250 OL - Other Violation
940313 RENEWAL INVOICED 2013-01-24 200 Dealer in Products for the Disabled License Renewal
940314 RENEWAL INVOICED 2011-01-10 200 Dealer in Products for the Disabled License Renewal
128956 LL VIO INVOICED 2010-09-21 100 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-12 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data 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:
50202.00
Total Face Value Of Loan:
50202.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50202
Current Approval Amount:
50202
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50638

Date of last update: 31 Mar 2025

Sources: New York Secretary of State