-
Home Page
›
-
Counties
›
-
New York
›
-
10029
›
-
ISLA DRUG STORES, INC.
Company Details
Name: |
ISLA DRUG STORES, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
03 Feb 1971 (54 years ago)
|
Entity Number: |
302422 |
ZIP code: |
10029
|
County: |
New York |
Place of Formation: |
New York |
Address: |
1994 THIRD AVE, NEW YORK, NY, United States, 10029 |
Principal Address: |
1994 3RD AVENUE, NEW YORK, NY, United States, 10029 |
Shares Details
Shares issued
100
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
RAYMOND CANALS
|
Chief Executive Officer
|
1994 3RD AVENUE, NEW YORK, NY, United States, 10029
|
DOS Process Agent
Name |
Role |
Address |
ISLA DRUG STORES, INC.
|
DOS Process Agent
|
1994 THIRD AVE, NEW YORK, NY, United States, 10029
|
National Provider Identifier
Authorized Person:
Taxonomy:
Selected Taxonomy:
333600000X - Pharmacy
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Contacts:
Form 5500 Series
Employer Identification Number (EIN):
132674461
Number Of Participants:
6
Sponsors Telephone Number:
Number Of Participants:
5
Sponsors Telephone Number:
Number Of Participants:
6
Sponsors Telephone Number:
Number Of Participants:
7
Sponsors Telephone Number:
Number Of Participants:
7
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
1994-02-07
|
2017-02-07
|
Address
|
1994 3RD AVENUE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
|
1971-02-03
|
1994-02-07
|
Address
|
1994 THIRD AVE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
210210060233
|
2021-02-10
|
BIENNIAL STATEMENT
|
2021-02-01
|
190212060112
|
2019-02-12
|
BIENNIAL STATEMENT
|
2019-02-01
|
170207006130
|
2017-02-07
|
BIENNIAL STATEMENT
|
2017-02-01
|
130308006834
|
2013-03-08
|
BIENNIAL STATEMENT
|
2013-02-01
|
110315003122
|
2011-03-15
|
BIENNIAL STATEMENT
|
2011-02-01
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2339044
|
CL VIO
|
INVOICED
|
2016-05-03
|
175
|
CL - Consumer Law Violation
|
264409
|
CNV_SI
|
INVOICED
|
2003-12-04
|
36
|
SI - Certificate of Inspection fee (scales)
|
253183
|
CNV_SI
|
INVOICED
|
2002-09-05
|
36
|
SI - Certificate of Inspection fee (scales)
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2016-04-25
|
Pleaded
|
ON RECEIPTS, MISSING PROVIDER'S LEGAL NAME AND ADDRESS
|
1
|
1
|
No data
|
No data
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
35092.90
Total Face Value Of Loan:
35092.90
Paycheck Protection Program
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35092.9
Current Approval Amount:
35092.9
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
35309.23
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State