Search icon

SPENCER DRUGS LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: SPENCER DRUGS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2002 (23 years ago)
Entity Number: 2765479
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5702 SEVENTH AVENUE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-439-3852

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINDA MACH Chief Executive Officer 5702 SEVENTH AVENUE, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5702 SEVENTH AVENUE, BROOKLYN, NY, United States, 11220

National Provider Identifier

NPI Number:
1275694341
Certification Date:
2023-10-30

Authorized Person:

Name:
DR. MARY LI
Role:
PHARMACY MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7184393529

History

Start date End date Type Value
2002-05-09 2004-05-27 Address 5702 SEVENTH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200513060053 2020-05-13 BIENNIAL STATEMENT 2020-05-01
180508006726 2018-05-08 BIENNIAL STATEMENT 2018-05-01
160523006323 2016-05-23 BIENNIAL STATEMENT 2016-05-01
120508006739 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100601002202 2010-06-01 BIENNIAL STATEMENT 2010-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2710092 CL VIO INVOICED 2017-12-14 175 CL - Consumer Law Violation
260541 CNV_SI INVOICED 2003-02-07 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-01 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-25
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:
26032.00
Total Face Value Of Loan:
26032.00

Paycheck Protection Program

Date Approved:
2020-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26032
Current Approval Amount:
26032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26414.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State