Search icon

SAPS DRUG WHOLESALE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAPS DRUG WHOLESALE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 2000 (25 years ago)
Date of dissolution: 17 May 2024
Entity Number: 2569567
ZIP code: 10455
County: Queens
Place of Formation: New York
Address: 651-55 TIMPSON PLACE, BRONX, NY, United States, 10455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 651-55 TIMPSON PLACE, BRONX, NY, United States, 10455

Chief Executive Officer

Name Role Address
VILAS AMIN Chief Executive Officer 651-55 TIMPSON PLACE, BRONX, NY, United States, 10455

National Provider Identifier

NPI Number:
1255577060

Authorized Person:

Name:
RAJESH AMIN
Role:
PRESIDENT/CEO
Phone:

Taxonomy:

Selected Taxonomy:
332BP3500X - Parenteral & Enteral Nutrition Supplies (DME)
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
113573508
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2010-11-05 2024-06-04 Address 651-55 TIMPSON PLACE, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer)
2010-11-05 2024-06-04 Address 651-55 TIMPSON PLACE, BRONX, NY, 10455, USA (Type of address: Service of Process)
2006-10-23 2010-11-05 Address 381 RIDER AVE, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2004-12-20 2010-11-05 Address 381 RIDER AVE, BRONX, NY, 10451, USA (Type of address: Principal Executive Office)
2004-12-20 2010-11-05 Address 381 RIDER AVE, BRONX, NY, 10451, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604001842 2024-05-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-17
141106006574 2014-11-06 BIENNIAL STATEMENT 2014-11-01
101105002706 2010-11-05 BIENNIAL STATEMENT 2010-11-01
061023002166 2006-10-23 BIENNIAL STATEMENT 2006-11-01
041220002558 2004-12-20 BIENNIAL STATEMENT 2004-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
181533.00
Total Face Value Of Loan:
181533.00
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:
181500.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
181533
Current Approval Amount:
181533
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
182617.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State