Search icon

PBS DRUGS INC.

Company Details

Name: PBS DRUGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2002 (23 years ago)
Entity Number: 2746000
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 126 JACKSON ST., HEMPSTEAD, NY, United States, 11550
Principal Address: 126 JACKSON ST, HEMPSTEAD, NY, United States, 11550

Contact Details

Phone +1 516-483-2800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PBS DRUGS INC. DOS Process Agent 126 JACKSON ST., HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
BHANU GADDE Chief Executive Officer 126 JACKSON ST, HEMSPTEAD, NY, United States, 11550

National Provider Identifier

NPI Number:
1316082449
Certification Date:
2025-03-17

Authorized Person:

Name:
MR. BHANU GADDE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
5165384456

History

Start date End date Type Value
2004-03-18 2019-01-14 Address 103 N 6TH ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2002-03-22 2021-04-06 Address 126 JACKSON ST., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210406061075 2021-04-06 BIENNIAL STATEMENT 2020-03-01
190114002014 2019-01-14 BIENNIAL STATEMENT 2018-03-01
171020000387 2017-10-20 ANNULMENT OF DISSOLUTION 2017-10-20
DP-2147163 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
040318002608 2004-03-18 BIENNIAL STATEMENT 2004-03-01

USAspending Awards / Financial Assistance

Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
96000.00
Total Face Value Of Loan:
96000.00
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:
27500.00
Total Face Value Of Loan:
27500.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27500
Current Approval Amount:
27500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
27912.5

Date of last update: 30 Mar 2025

Sources: New York Secretary of State