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

National Provider Identifier

NPI Number:
1851432488

Authorized Person:

Name:
MR. PETER WONG
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7184394972

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
15347.00
Total Face Value Of Loan:
15347.00
Date:
2020-06-19
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:
96400.00
Total Face Value Of Loan:
200000.00
Date:
2020-05-15
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:
20215.00
Total Face Value Of Loan:
20215.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15347
Current Approval Amount:
15347
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15440.34
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20215
Current Approval Amount:
20215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20341.34

Date of last update: 29 Mar 2025

Sources: New York Secretary of State