Search icon

DAVINO DRUGS, INC.

Company Details

Name: DAVINO DRUGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 2001 (24 years ago)
Date of dissolution: 30 Mar 2022
Entity Number: 2636894
ZIP code: 10465
County: Bronx
Place of Formation: New York
Address: 3569 E. TREMONT AVENUE, BRONX, NY, United States, 10465
Principal Address: 3569 E TREMONT, BRONX, NY, United States, 10465

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVINO DRUGS, INC. DOS Process Agent 3569 E. TREMONT AVENUE, BRONX, NY, United States, 10465

Chief Executive Officer

Name Role Address
STEPHEN DAVIS Chief Executive Officer 3569 E TREMONT, BRONX, NY, United States, 10465

National Provider Identifier

NPI Number:
1578508917

Authorized Person:

Name:
STEPHEN DAVIS
Role:
PRESIDENT,OWNER,PIC,AO
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes
Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No

Contacts:

Fax:
7188238114

Form 5500 Series

Employer Identification Number (EIN):
113602841
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2019-05-02 2022-07-31 Address 3569 E. TREMONT AVENUE, BRONX, NY, 10465, USA (Type of address: Service of Process)
2003-05-14 2022-07-31 Address 3569 E TREMONT, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2001-05-09 2022-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-05-09 2019-05-02 Address 3569 E. TREMAONT AVENUE, BRONX, NY, 10465, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220731000306 2022-03-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-30
210518060064 2021-05-18 BIENNIAL STATEMENT 2021-05-01
190502061224 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170503007552 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150508006251 2015-05-08 BIENNIAL STATEMENT 2015-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2594872 CL VIO INVOICED 2017-04-24 350 CL - Consumer Law Violation
80600 CL VIO INVOICED 2007-11-14 150 CL - Consumer Law Violation
80976 CNV_GL INVOICED 2007-11-14 600 GL - Gun Law Fine
30598 CL VIO INVOICED 2004-12-07 500 CL - Consumer Law Violation
253658 CNV_SI INVOICED 2002-06-18 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-04-14 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
120465.00
Total Face Value Of Loan:
120465.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120465
Current Approval Amount:
120465
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
121557.02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State