Search icon

R AND M DRUG CORP.

Company Details

Name: R AND M DRUG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2002 (23 years ago)
Entity Number: 2804419
ZIP code: 11004
County: Queens
Place of Formation: New York
Principal Address: MARK BAYCHUK, 257-07 UNION TPKE, GLEN OAKS, NY, United States, 11004
Address: 257-07 UNION TURNPIKE, GLEN OAKS, NY, United States, 11004

Contact Details

Phone +1 718-343-0070

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK BAYCHUK Chief Executive Officer 257-07 UNION TPKE, GLEN OAKS, NY, United States, 11004

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 257-07 UNION TURNPIKE, GLEN OAKS, NY, United States, 11004

National Provider Identifier

NPI Number:
1639180284
Certification Date:
2024-02-14

Authorized Person:

Name:
PAYAL PRAJESH PATEL
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7183430096

Licenses

Number Status Type Date End date
1190157-DCA Active Business 2005-03-03 2025-03-15

History

Start date End date Type Value
2004-08-30 2017-05-15 Address 257-07 UNION TPKE, GLEN OAKS, NY, 11004, USA (Type of address: Chief Executive Officer)
2004-08-30 2017-05-15 Address RICHARD GONZALEZ, 257-07 UNION TPKE, GLEN OAKS, NY, 11004, USA (Type of address: Principal Executive Office)
2002-08-23 2021-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180801007618 2018-08-01 BIENNIAL STATEMENT 2018-08-01
170515006299 2017-05-15 BIENNIAL STATEMENT 2016-08-01
140804006768 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120806006630 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100810003083 2010-08-10 BIENNIAL STATEMENT 2010-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3571516 RENEWAL INVOICED 2022-12-22 200 Dealer in Products for the Disabled License Renewal
3310895 DCA-SUS CREDITED 2021-03-22 50 Suspense Account
3308861 LICENSE CREDITED 2021-03-15 50 Dealer in Products for the Disabled License Fee
3308865 RENEWAL INVOICED 2021-03-15 200 Dealer in Products for the Disabled License Renewal
3259052 LL VIO INVOICED 2020-11-18 250 LL - License Violation
3178794 CL VIO CREDITED 2020-05-05 6250 CL - Consumer Law Violation
3173787 CL VIO VOIDED 2020-04-03 6250 CL - Consumer Law Violation
2955408 RENEWAL INVOICED 2018-12-31 200 Dealer in Products for the Disabled License Renewal
2562476 RENEWAL INVOICED 2017-02-27 200 Dealer in Products for the Disabled License Renewal
2360705 OL VIO INVOICED 2016-06-08 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-01-09 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 No data No data No data
2020-11-17 Pleaded FINAL BILL AND INVOICE NOT GIVEN AT SAME TIME; OR BILL DOES NOT CONTAIN: 20-425(g) REQUIREMENTS, DATE, DEALER INFORMATION, CONSUMER INFORMATION, DEALER/AGENT SIGNATURE, STMT OF TOTAL CHARGES, COND OF REPLACEMENT PARTS 1 1 No data No data
2020-03-25 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 25 No data No data 25
2016-05-27 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:
2021-03-24
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:
165777.00
Total Face Value Of Loan:
165777.00
Date:
2020-06-11
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
168679.00
Total Face Value Of Loan:
168679.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
168679
Current Approval Amount:
168679
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
170220.54
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
165777
Current Approval Amount:
165777
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
166817.08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State