Search icon

SAPS DRUG WHOLESALE INC.

Company Details

Name: SAPS DRUG WHOLESALE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 2000 (24 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAPS DRUG WHOLESALE, INC. COMPARABILITY PLAN 2012 113573508 2013-07-29 SAPS DRUG WHOLESALE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 424210
Sponsor’s telephone number 7184019454
Plan sponsor’s address 651 TIMPSON PLACE, BRONX, NY, 10455

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing RAJESH AMIN
Role Employer/plan sponsor
Date 2013-07-29
Name of individual signing RAJESH AMIN
SAPS DRUG WHOLESALE, INC. COMPARABILITY PLAN 2011 113573508 2012-10-15 SAPS DRUG WHOLESALE, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 424210
Sponsor’s telephone number 7184019454
Plan sponsor’s address 651 TIMPSON PLACE, BRONX, NY, 10455

Plan administrator’s name and address

Administrator’s EIN 113573508
Plan administrator’s name SAPS DRUG WHOLESALE, INC.
Plan administrator’s address 651 TIMPSON PLACE, BRONX, NY, 10455
Administrator’s telephone number 7184019454

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing RAJESH AMIN
Role Employer/plan sponsor
Date 2012-10-15
Name of individual signing RAJESH AMIN
SAPS DRUG WHOLESALE, INC. COMPARABILITY PLAN 2010 113573508 2011-10-17 SAPS DRUG WHOLESALE, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 424210
Sponsor’s telephone number 7184019454
Plan sponsor’s address 651 TIMPSON PLACE, BRONX, NY, 10455

Plan administrator’s name and address

Administrator’s EIN 113573508
Plan administrator’s name SAPS DRUG WHOLESALE, INC.
Plan administrator’s address 651 TIMPSON PLACE, BRONX, NY, 10455
Administrator’s telephone number 7184019454

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing RAJESH AMIN
Role Employer/plan sponsor
Date 2011-10-17
Name of individual signing RAJESH AMIN
SAPS DRUG WHOLESALE, INC. COMPARABILITY PLAN 2009 113573508 2010-10-14 SAPS DRUG WHOLESALE, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 424210
Sponsor’s telephone number 7184019454
Plan sponsor’s address 381 RIDER AVENUE, BRONX, NY, 10451

Plan administrator’s name and address

Administrator’s EIN 113573508
Plan administrator’s name SAPS DRUG WHOLESALE, INC.
Plan administrator’s address 381 RIDER AVENUE, BRONX, NY, 10451
Administrator’s telephone number 7184019454

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing RAJESH AMIN
Role Employer/plan sponsor
Date 2010-10-14
Name of individual signing RAJESH AMIN

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

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)
2002-10-23 2004-12-20 Address 281 RIDER AVE, BRONX, NY, 10451, USA (Type of address: Service of Process)
2002-10-23 2006-10-23 Address 381 RIDER AVE, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2002-10-23 2004-12-20 Address 242-19 83RD AVE, BELLEROSE, NY, 11426, USA (Type of address: Principal Executive Office)
2000-11-01 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-11-01 2002-10-23 Address 242-19 83RD AVE, BELLEROSE, NY, 11426, 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
021023002457 2002-10-23 BIENNIAL STATEMENT 2002-11-01
001101000522 2000-11-01 CERTIFICATE OF INCORPORATION 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5985187303 2020-04-30 0202 PPP 651-55 timpson place, BRONX, NY, 10455
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181533
Loan Approval Amount (current) 181533
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10455-0001
Project Congressional District NY-15
Number of Employees 14
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 182617.22
Forgiveness Paid Date 2020-12-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State