Search icon

NMS DRUGS INC.

Company Details

Name: NMS DRUGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2003 (22 years ago)
Entity Number: 2984564
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 199 DYCKMAN STREET, NEW YORK, NY, United States, 10040

Contact Details

Phone +1 212-567-1331

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBRA MANOHARAN Chief Executive Officer 199 DYCKMAN STREET, NEW YORK, NY, United States, 10040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 199 DYCKMAN STREET, NEW YORK, NY, United States, 10040

National Provider Identifier

NPI Number:
1982786778

Authorized Person:

Name:
ABID NADEEM
Role:
SUPERVISOR
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2125671565

Form 5500 Series

Employer Identification Number (EIN):
200755063
Plan Year:
2023
Number Of Participants:
8
Sponsors DBA Name:
DYCKMAN PHARMACY
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors DBA Name:
DYCKMAN PHARMACY
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors DBA Name:
DYCKMAN PHARMACY
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors DBA Name:
DYCKMAN PHARMACY
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors DBA Name:
DYCKMAN PHARMACY
Sponsors Telephone Number:

History

Start date End date Type Value
2012-01-05 2019-12-02 Address 199 DYCKMAN STREET, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
2006-03-03 2012-01-05 Address 199 DYCKMAN STREET, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191202062297 2019-12-02 BIENNIAL STATEMENT 2019-12-01
190326002054 2019-03-26 BIENNIAL STATEMENT 2017-12-01
180905002016 2018-09-05 BIENNIAL STATEMENT 2018-09-05
120105003178 2012-01-05 BIENNIAL STATEMENT 2011-12-01
071217002207 2007-12-17 BIENNIAL STATEMENT 2007-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3107457 CL VIO INVOICED 2019-10-28 175 CL - Consumer Law Violation
2669477 OL VIO INVOICED 2017-09-25 75 OL - Other Violation
2669476 CL VIO INVOICED 2017-09-25 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-17 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-09-18 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data
2017-09-18 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State