Search icon

B.H. DRUG CORP.

Company Details

Name: B.H. DRUG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2002 (23 years ago)
Entity Number: 2790609
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 87-80A SUTPHIN BLVD., JAMAICA, NY, United States, 11435
Principal Address: 87-80A SUTPHIN BLVD, JAMAICA, NY, United States, 11435

Contact Details

Phone +1 718-291-9500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OMID FAROKPOUR Chief Executive Officer 87-80A SUTPHIN BLVD, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87-80A SUTPHIN BLVD., JAMAICA, NY, United States, 11435

National Provider Identifier

NPI Number:
1891849998
Certification Date:
2022-05-03

Authorized Person:

Name:
MR. OMID FAROKHPOUR
Role:
PHARMECIST PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7182913525

Filings

Filing Number Date Filed Type Effective Date
141104002040 2014-11-04 BIENNIAL STATEMENT 2014-07-01
100830002410 2010-08-30 BIENNIAL STATEMENT 2010-07-01
060620002809 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040928002375 2004-09-28 BIENNIAL STATEMENT 2004-07-01
020717000540 2002-07-17 CERTIFICATE OF INCORPORATION 2002-07-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2713234 OL VIO INVOICED 2017-12-19 125 OL - Other Violation
148917 CL VIO INVOICED 2011-06-28 250 CL - Consumer Law Violation
126673 CL VIO INVOICED 2010-12-08 250 CL - Consumer Law Violation
264219 CNV_SI INVOICED 2003-10-08 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-12 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

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
26500.00
Total Face Value Of Loan:
26500.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26500
Current Approval Amount:
26500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26835.42

Date of last update: 30 Mar 2025

Sources: New York Secretary of State