Search icon

DBG SECURITY DRUGS, INC.

Company Details

Name: DBG SECURITY DRUGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1999 (26 years ago)
Entity Number: 2345760
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 3419 BOSTON ROAD, BRONX, NY, United States, 10469
Principal Address: 17 PHILLIP DRIVE, PARSIPPANY, NJ, United States, 07054

Contact Details

Phone +1 718-654-6974

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NATWAR GEVARIA Chief Executive Officer 486 CHARLES STREET, NEW MILFORD, NJ, United States, 07646

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3419 BOSTON ROAD, BRONX, NY, United States, 10469

Licenses

Number Status Type Date End date
1377544-DCA Active Business 2012-03-19 2025-03-15
1073473-DCA Inactive Business 2004-08-25 2009-12-31

History

Start date End date Type Value
2009-02-25 2011-02-17 Address 28 HUDSON PLAZA, BLOOMFIELD, NJ, 07003, USA (Type of address: Principal Executive Office)
2009-02-25 2011-02-17 Address 3419 BOSTON ROAD, BRONX, NY, 10469, USA (Type of address: Service of Process)
2009-02-25 2011-02-17 Address 486 CHARLES ST, NEW MILFORD, NJ, 07646, USA (Type of address: Chief Executive Officer)
2005-03-24 2009-02-25 Address 486 CHARLES ST, NEW MILFORD, NJ, 07646, USA (Type of address: Chief Executive Officer)
2001-03-19 2009-02-25 Address 28 HUDSON PLAZA, BLOOMFIELD, NJ, 07003, USA (Type of address: Principal Executive Office)
2001-03-19 2005-03-24 Address 3419 BOSTON RD, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
1999-02-16 2009-02-25 Address 3419 BOSTON ROAD, BRONX, NY, 10469, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180802007064 2018-08-02 BIENNIAL STATEMENT 2017-02-01
150220006123 2015-02-20 BIENNIAL STATEMENT 2015-02-01
130220006250 2013-02-20 BIENNIAL STATEMENT 2013-02-01
110217002669 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090225002318 2009-02-25 BIENNIAL STATEMENT 2009-02-01
050324002245 2005-03-24 BIENNIAL STATEMENT 2005-02-01
030225002267 2003-02-25 BIENNIAL STATEMENT 2003-02-01
010319002301 2001-03-19 BIENNIAL STATEMENT 2001-02-01
990216000004 1999-02-16 CERTIFICATE OF INCORPORATION 1999-02-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-23 No data 3419 BOSTON RD, Bronx, BRONX, NY, 10469 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-08 No data 3419 BOSTON RD, Bronx, BRONX, NY, 10469 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-27 No data 3419 BOSTON RD, Bronx, BRONX, NY, 10469 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-22 No data 3419 BOSTON RD, Bronx, BRONX, NY, 10469 Pass 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
3579412 RENEWAL INVOICED 2023-01-10 200 Dealer in Products for the Disabled License Renewal
3317340 RENEWAL INVOICED 2021-04-12 200 Dealer in Products for the Disabled License Renewal
3116229 OL VIO INVOICED 2019-11-15 125 OL - Other Violation
2958290 RENEWAL INVOICED 2019-01-07 200 Dealer in Products for the Disabled License Renewal
2558088 RENEWAL INVOICED 2017-02-22 200 Dealer in Products for the Disabled License Renewal
2015594 RENEWAL INVOICED 2015-03-12 200 Dealer in Products for the Disabled License Renewal
1127900 RENEWAL INVOICED 2013-01-29 200 Dealer in Products for the Disabled License Renewal
1127901 CNV_TFEE INVOICED 2012-03-19 3.740000009536743 WT and WH - Transaction Fee
1127902 RENEWAL INVOICED 2012-03-19 150 Dealer in Products for the Disabled License Renewal
127153 CL VIO INVOICED 2010-11-23 375 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-08 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
3963108003 2020-06-25 0202 PPP 3419 BOSTOB ROAD, BRONX, NY, 10469
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48435
Loan Approval Amount (current) 48435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10469-0001
Project Congressional District NY-15
Number of Employees 6
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48790.19
Forgiveness Paid Date 2021-03-24
2838528410 2021-02-04 0202 PPS 3419 Boston Rd, Bronx, NY, 10469-2501
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51490
Loan Approval Amount (current) 51490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10469-2501
Project Congressional District NY-15
Number of Employees 8
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51744.59
Forgiveness Paid Date 2021-08-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State