Search icon

S AND M DRUGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S AND M DRUGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 1998 (27 years ago)
Date of dissolution: 22 Jan 2024
Entity Number: 2278687
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 8912 THIRD AVENUE, BROOKLYN, NY, United States, 11209
Principal Address: 8912 3rd Ave, Brooklyn, NY, United States, 11209

Contact Details

Phone +1 718-836-1400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN CILENTO Chief Executive Officer 240 BATTERY AVE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
BRIDGE PHARMACY DOS Process Agent 8912 THIRD AVENUE, BROOKLYN, NY, United States, 11209

Unique Entity ID

CAGE Code:
7SZ28
UEI Expiration Date:
2018-01-31

Business Information

Doing Business As:
BRIDGE PHARMACY
Activation Date:
2017-02-13
Initial Registration Date:
2017-01-31

Commercial and government entity program

CAGE number:
7SZ28
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2022-02-17

Contact Information

POC:
STEPHEN CILENTO

National Provider Identifier

NPI Number:
1790777522

Authorized Person:

Name:
MR. STEPHEN CILENTO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7188360086

Licenses

Number Status Type Date End date
1065374-DCA Inactive Business 2000-10-27 2010-12-31

History

Start date End date Type Value
1998-07-14 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-07-14 2024-02-05 Address 8910 THIRD AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205003770 2024-01-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-22
220311001541 2022-03-11 BIENNIAL STATEMENT 2020-07-01
980714000386 1998-07-14 CERTIFICATE OF INCORPORATION 1998-07-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2588908 CL VIO INVOICED 2017-04-12 350 CL - Consumer Law Violation
545473 RENEWAL INVOICED 2008-09-29 110 CRD Renewal Fee
102421 TP VIO INVOICED 2008-07-31 1500 TP - Tobacco Fine Violation
102423 TS VIO INVOICED 2008-07-31 750 TS - State Fines (Tobacco)
102422 SS VIO INVOICED 2008-07-31 50 SS - State Surcharge (Tobacco)
101216 TS VIO INVOICED 2008-02-20 500 TS - State Fines (Tobacco)
101217 TP VIO INVOICED 2008-02-20 750 TP - Tobacco Fine Violation
101218 SS VIO INVOICED 2008-02-20 50 SS - State Surcharge (Tobacco)
545474 RENEWAL INVOICED 2006-10-10 110 CRD Renewal Fee
545475 RENEWAL INVOICED 2004-11-19 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-24 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
63645.00
Total Face Value Of Loan:
63645.00
Date:
2020-06-03
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:
2020-04-28
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:
64263.00
Total Face Value Of Loan:
64263.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$63,645
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$63,883.89
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $63,643
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$64,263
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,263
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$64,682.46
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $64,263

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State