Search icon

WEBSTER DRUGS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WEBSTER DRUGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1998 (27 years ago)
Entity Number: 2234242
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 753 EAST TREMONT AVENUE, BRONX, NY, United States, 10457
Principal Address: 753 EAST TREMONT AVE, BRONX, NY, United States, 10457

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 753 EAST TREMONT AVENUE, BRONX, NY, United States, 10457

Chief Executive Officer

Name Role Address
KIRAN DALAL Chief Executive Officer 753 EAST TREMONT AVE, BRONX, NY, United States, 10457

History

Start date End date Type Value
2014-03-12 2020-03-05 Address 192 GELDNER AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2002-03-06 2014-03-12 Address 192 GELDNER AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2000-04-03 2002-03-06 Address 192 GELDER AVE, STATEN ISLAND, NY, 00000, USA (Type of address: Chief Executive Officer)
1998-03-03 1998-11-30 Address 747 E. TREMONT AVENUE, BRONX, NY, 10457, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200305061163 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180319006321 2018-03-19 BIENNIAL STATEMENT 2018-03-01
160301007155 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140312006837 2014-03-12 BIENNIAL STATEMENT 2014-03-01
120503002456 2012-05-03 BIENNIAL STATEMENT 2012-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3072837 OL VIO INVOICED 2019-08-13 375 OL - Other Violation
2703870 OL VIO INVOICED 2017-12-01 125 OL - Other Violation
2256476 CL VIO CREDITED 2016-01-12 175 CL - Consumer Law Violation
209079 OL VIO INVOICED 2013-06-21 250 OL - Other Violation
253741 CNV_SI INVOICED 2002-07-08 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-05 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
2017-11-21 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
2016-01-05 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-20
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:
65000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
60000.00
Total Face Value Of Loan:
60000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60000
Current Approval Amount:
60000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60715

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State