Search icon

NEW YORK DRUGS AND SURGICALS INC.

Company Details

Name: NEW YORK DRUGS AND SURGICALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2003 (22 years ago)
Entity Number: 2944447
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 6112 5TH AVE, BROOKLYN, NY, United States, 11220
Principal Address: 6112 FIFTH AVE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-439-4966

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW YORK DRUGS AND SURGICALS INC. DOS Process Agent 6112 5TH AVE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
PETER WONG Chief Executive Officer 6112 FIFTH AVE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2023-10-31 2023-10-31 Address 6112 FIFTH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-10-31 2023-10-31 Address 6112 FIFTH AVE, BROOKLYN, NY, 11220, 4610, USA (Type of address: Chief Executive Officer)
2005-11-04 2023-10-31 Address 6112 FIFTH AVE, BROOKLYN, NY, 11220, 4610, USA (Type of address: Chief Executive Officer)
2003-08-19 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-08-19 2023-10-31 Address 6112 5TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231031002226 2023-10-31 BIENNIAL STATEMENT 2023-08-01
211015002095 2021-10-15 BIENNIAL STATEMENT 2021-10-15
130815002356 2013-08-15 BIENNIAL STATEMENT 2013-08-01
110812002865 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090811002522 2009-08-11 BIENNIAL STATEMENT 2009-08-01
070822002784 2007-08-22 BIENNIAL STATEMENT 2007-08-01
051104002150 2005-11-04 BIENNIAL STATEMENT 2005-08-01
030819000751 2003-08-19 CERTIFICATE OF INCORPORATION 2003-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1191248609 2021-03-12 0202 PPS 6112 5th Ave, Brooklyn, NY, 11220-4610
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15347
Loan Approval Amount (current) 15347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-4610
Project Congressional District NY-10
Number of Employees 2
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15440.34
Forgiveness Paid Date 2021-11-03
6863667410 2020-05-15 0202 PPP 6112 5th Ave, Brooklyn, NY, 11220
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20215
Loan Approval Amount (current) 20215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20341.34
Forgiveness Paid Date 2021-01-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State