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 (27 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

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
971021000686 1997-10-21 CERTIFICATE OF INCORPORATION 1997-10-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-12 No data 239 UTICA AVE, Brooklyn, BROOKLYN, NY, 11213 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-07 No data 239 UTICA AVE, Brooklyn, BROOKLYN, NY, 11213 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-31 No data 239 UTICA AVE, Brooklyn, BROOKLYN, NY, 11213 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-22 No data 239 UTICA AVE, Brooklyn, BROOKLYN, NY, 11213 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-24 No data 237 UTICA AVE, Brooklyn, BROOKLYN, NY, 11213 No 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5406297700 2020-05-03 0202 PPP 239 UTICA AVE, BROOKLYN, NY, 11213-3932
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50202
Loan Approval Amount (current) 50202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11213-3932
Project Congressional District NY-09
Number of Employees 6
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50638
Forgiveness Paid Date 2021-03-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State