Search icon

NY DRUGS INC.

Company claim

Is this your business?

Get access!

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

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

National Provider Identifier

NPI Number:
1962803668

Authorized Person:

Name:
HEMANT DESAI
Role:
RPH
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
Yes

Contacts:

Fax:
7183198240

Form 5500 Series

Employer Identification Number (EIN):
134107756
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
207202.00
Total Face Value Of Loan:
207202.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
207202
Current Approval Amount:
207202
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
210386.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State