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

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
080729003056 2008-07-29 BIENNIAL STATEMENT 2008-08-01
060724002095 2006-07-24 BIENNIAL STATEMENT 2006-08-01
040830002595 2004-08-30 BIENNIAL STATEMENT 2004-08-01
030417000493 2003-04-17 CERTIFICATE OF AMENDMENT 2003-04-17
020823000605 2002-08-23 CERTIFICATE OF INCORPORATION 2002-08-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-17 No data 25707 UNION TPKE, Queens, GLEN OAKS, NY, 11004 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-25 No data 25707 UNION TPKE, Queens, GLEN OAKS, NY, 11004 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-14 No data 25707 UNION TPKE, Queens, GLEN OAKS, NY, 11004 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-27 No data 25707 UNION TPKE, Queens, GLEN OAKS, NY, 11004 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-17 No data 25707 UNION TPKE, Queens, GLEN OAKS, NY, 11004 No 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
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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8442437205 2020-04-28 0202 PPP 25707 UNION TPKE, GLEN OAKS, NY, 11004
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168679
Loan Approval Amount (current) 168679
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLEN OAKS, QUEENS, NY, 11004-0001
Project Congressional District NY-03
Number of Employees 12
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 170220.54
Forgiveness Paid Date 2021-03-31
8310528605 2021-03-24 0202 PPS 25707 Union Tpke, Glen Oaks, NY, 11004-1250
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165777
Loan Approval Amount (current) 165777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glen Oaks, QUEENS, NY, 11004-1250
Project Congressional District NY-03
Number of Employees 12
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 166817.08
Forgiveness Paid Date 2021-11-16

Date of last update: 12 Mar 2025

Sources: New York Secretary of State