Search icon

NY DRUGS INC.

Company Details

Name: NY DRUGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2000 (25 years ago)
Entity Number: 2484073
ZIP code: 10473
County: Bronx
Place of Formation: New York
Address: 706 CASTLE HILL AVENUE, BRONX, NY, United States, 10473
Principal Address: 706 CASTLE HILL AVE, BRONX, NY, United States, 10473

Contact Details

Phone +1 718-319-8200

Phone +1 347-398-5885

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NY DRUGS 401(K) PLAN 2023 134107756 2024-02-20 NY DRUGS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 446110
Sponsor’s telephone number 7183198240
Plan sponsor’s address 706 CASTLE HILL AVE., BRONX, NY, 10473
NY DRUGS 401(K) PLAN 2022 134107756 2023-08-29 NY DRUGS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 446110
Sponsor’s telephone number 7183198240
Plan sponsor’s address 706 CASTLE HILL AVE., BRONX, NY, 10473
NY DRUGS 401(K) PLAN 2021 134107756 2022-02-09 NY DRUGS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 446110
Sponsor’s telephone number 7183198240
Plan sponsor’s address 706 CASTLE HILL AVE., BRONX, NY, 10473
NY DRUGS 401(K) PLAN 2020 134107756 2021-10-10 NY DRUGS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 446110
Sponsor’s telephone number 7183198240
Plan sponsor’s address 706 CASTLE HILL AVE., BRONX, NY, 10473

Chief Executive Officer

Name Role Address
HEMANT DESAI Chief Executive Officer 706 CASTLE HILL AVE, BRONX, NY, United States, 10473

DOS Process Agent

Name Role Address
NY DRUGS INC. DOS Process Agent 706 CASTLE HILL AVENUE, BRONX, NY, United States, 10473

Licenses

Number Status Type Date End date
2049687-DCA Inactive Business 2017-03-17 2020-06-30
2013394-DCA Inactive Business 2014-09-15 2018-12-31

History

Start date End date Type Value
2000-03-10 2017-02-27 Address 706 CASTLE HILL AVE, BRONX, NY, 10473, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304060422 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180305007100 2018-03-05 BIENNIAL STATEMENT 2018-03-01
170227006032 2017-02-27 BIENNIAL STATEMENT 2016-03-01
140502002558 2014-05-02 BIENNIAL STATEMENT 2014-03-01
120418003144 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100323002466 2010-03-23 BIENNIAL STATEMENT 2010-03-01
080229002438 2008-02-29 BIENNIAL STATEMENT 2008-03-01
060324002685 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040310002082 2004-03-10 BIENNIAL STATEMENT 2004-03-01
020322002711 2002-03-22 BIENNIAL STATEMENT 2002-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-01-15 No data 706 CASTLE HILL AVE, Bronx, BRONX, NY, 10473 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-15 No data 702 CASTLE HILL AVE, Bronx, BRONX, NY, 10473 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-06-26 No data 702 CASTLE HILL AVE, Bronx, BRONX, NY, 10473 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-01 No data 702 CASTLE HILL AVE, Bronx, BRONX, NY, 10473 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-10 No data 702 CASTLE HILL AVE, Bronx, BRONX, NY, 10473 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
2787303 RENEWAL INVOICED 2018-05-07 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2573189 FINGERPRINT INVOICED 2017-03-10 75 Fingerprint Fee
2573187 LICENSE INVOICED 2017-03-10 255 Electronic & Home Appliance Service Dealer License Fee
2490518 RENEWAL INVOICED 2016-11-16 340 Electronics Store Renewal
1779401 LICENSE INVOICED 2014-09-11 85 Electronic Store License Fee
1779402 BLUEDOT INVOICED 2014-09-11 340 Electronic Store Blue Dot License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8306457108 2020-04-15 0202 PPP 706 CASTLE HILL AVE, BRONX, NY, 10473-1303
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207202
Loan Approval Amount (current) 207202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10473-1303
Project Congressional District NY-14
Number of Employees 13
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 210386.67
Forgiveness Paid Date 2021-11-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State