Search icon

M DRUGS INC.

Company Details

Name: M DRUGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2002 (23 years ago)
Entity Number: 2724985
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 914 AVE M, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-252-7334

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMLILEH ZIBAK Chief Executive Officer 914 AVE T, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 914 AVE M, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2002-01-29 2006-02-09 Address 405 AVENUE M, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060209003201 2006-02-09 BIENNIAL STATEMENT 2006-01-01
020129000832 2002-01-29 CERTIFICATE OF INCORPORATION 2002-01-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-19 No data 405 AVENUE M, Brooklyn, BROOKLYN, NY, 11230 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-02 No data 405 AVENUE M, Brooklyn, BROOKLYN, NY, 11230 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-11 No data 405 AVENUE M, Brooklyn, BROOKLYN, NY, 11230 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3008834 OL VIO INVOICED 2019-03-27 375 OL - Other Violation
2628264 OL VIO INVOICED 2017-06-21 250 OL - Other Violation
2628263 CL VIO INVOICED 2017-06-21 175 CL - Consumer Law Violation
2000015 CL VIO CREDITED 2015-02-27 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-19 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2017-06-02 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-06-02 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2015-02-11 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2738938200 2020-08-03 0202 PPP 405 AVENUE M, BROOKLYN, NY, 11230-4611
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11230-4611
Project Congressional District NY-09
Number of Employees 3
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37832.29
Forgiveness Paid Date 2021-06-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State