Search icon

DJ DRUG CORP.

Company Details

Name: DJ DRUG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2001 (24 years ago)
Entity Number: 2671463
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 64-14 108TH STREET, FOREST HILLS, NY, United States, 11375
Principal Address: FOREST HILLS PHARMACY, 64-14 108TH STREET, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-275-6555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID SAIDOV Chief Executive Officer 64-14 108TH STREET, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64-14 108TH STREET, FOREST HILLS, NY, United States, 11375

National Provider Identifier

NPI Number:
1396589149
Certification Date:
2024-06-25

Authorized Person:

Name:
DAVID SAIDOV
Role:
PHARMACIST/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7182288815

Form 5500 Series

Employer Identification Number (EIN):
113624419
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2011-08-26 2015-08-03 Address 64-14 108TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2009-08-03 2011-08-26 Address 63-68 108TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2009-08-03 2011-08-26 Address FOREST HILLS PHARMACY, 63-68 108TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2009-08-03 2011-08-26 Address 63-68 108TH ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2005-09-22 2009-08-03 Address 63-68 108TH STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802060423 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170802006405 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150803008593 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130805006819 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110826002405 2011-08-26 BIENNIAL STATEMENT 2011-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3075690 OL VIO INVOICED 2019-08-22 375 OL - Other Violation
3075689 CL VIO INVOICED 2019-08-22 175 CL - Consumer Law Violation
3075691 WM VIO INVOICED 2019-08-22 200 WM - W&M Violation
3074766 SCALE-01 INVOICED 2019-08-20 20 SCALE TO 33 LBS
2709342 WM VIO INVOICED 2017-12-12 50 WM - W&M Violation
2542952 SCALE-01 INVOICED 2017-01-30 40 SCALE TO 33 LBS
2087774 SCALE-01 INVOICED 2015-05-22 20 SCALE TO 33 LBS
208136 OL VIO INVOICED 2013-06-05 250 OL - Other Violation
125530 CL VIO INVOICED 2010-11-16 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-12 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data
2019-08-12 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-08-12 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2019-08-12 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2017-12-04 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

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:
65500.00
Total Face Value Of Loan:
65500.00

Trademarks Section

Serial Number:
85293342
Mark:
ORGANIC KINGS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2011-04-12
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ORGANIC KINGS

Goods And Services

For:
Retail grocery stores; Retail store services featuring a wide variety of consumer goods of others
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65500
Current Approval Amount:
65500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65814.08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State