Search icon

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ISLA DRUG STORES, INC. 401(K) PLAN 2020 132674461 2021-12-29 ISLA DRUG STORES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-09-01
Business code 446110
Sponsor’s telephone number 2124277123
Plan sponsor’s address 1994 THIRD AVE, NEW YORK, NY, 100293644

Signature of

Role Plan administrator
Date 2021-12-29
Name of individual signing RAYMOND CANALS JR
ISLA DRUG STORES INC 401(K) PLAN 2020 132674461 2021-07-13 ISLA DRUG STORES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-09-12
Business code 446110
Sponsor’s telephone number 2124277123
Plan sponsor’s address 1994 THIRD AVE, NEW YORK, NY, 100293644

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing RAYMOND CANALS JR
ISLA DRUG STORES INC 401(K) PLAN 2019 132674461 2020-06-22 ISLA DRUG STORES INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-09-12
Business code 446110
Sponsor’s telephone number 2124277123
Plan sponsor’s address 1994 THIRD AVE, NEW YORK, NY, 100293644

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing RAYMOND CANALS JR
ISLA DRUG STORES INC 401(K) PLAN 2018 132674461 2019-06-19 ISLA DRUG STORES INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-09-12
Business code 446110
Sponsor’s telephone number 2124277123
Plan sponsor’s address 1994 THIRD AVE, NEW YORK, NY, 100293644

Signature of

Role Plan administrator
Date 2019-06-19
Name of individual signing RAYMOND CANALS JR
ISLA DRUG STORES INC 401(K) PLAN 2017 132674461 2018-06-08 ISLA DRUG STORES INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-09-12
Business code 446110
Sponsor’s telephone number 2124277123
Plan sponsor’s address 1994 THIRD AVE, NEW YORK, NY, 100293644

Signature of

Role Plan administrator
Date 2018-06-08
Name of individual signing RAYMOND CANALS JR
ISLA DRUG STORES INC 401(K) PLAN 2016 132674461 2017-07-21 ISLA DRUG STORES INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-09-12
Business code 446110
Sponsor’s telephone number 2124277123
Plan sponsor’s address 1994 THIRD AVE, NEW YORK, NY, 100293644

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing RAYMOND CANALS JR
ISLA DRUG STORES INC 401(K) PLAN 2015 132674461 2016-06-29 ISLA DRUG STORES INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-09-12
Business code 446110
Sponsor’s telephone number 2124277123
Plan sponsor’s address 1994 THIRD AVE, NEW YORK, NY, 100293644

Signature of

Role Plan administrator
Date 2016-06-29
Name of individual signing RAYMOND CANALS JR
Role Employer/plan sponsor
Date 2016-06-29
Name of individual signing RAYMOND CANALS JR
ISLA DRUG STORES INC 401K PLAN 2014 132674461 2015-07-06 ISLA DRUG STORES INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-09-12
Business code 446110
Sponsor’s telephone number 2124277123
Plan sponsor’s address 1994 THIRD AVE, NEW YORK, NY, 100293644

Signature of

Role Plan administrator
Date 2015-07-06
Name of individual signing R CANALS JR
Role Employer/plan sponsor
Date 2015-07-06
Name of individual signing R CANALS JR
ISLA DRUG STORES INC 401K PLAN 2013 132674461 2014-06-08 ISLA DRUG STORES INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-09-12
Business code 446110
Sponsor’s telephone number 2124277123
Plan sponsor’s address 1994 THIRD AVE, NEW YORK, NY, 100293644

Signature of

Role Plan administrator
Date 2014-06-08
Name of individual signing R CANALS JR
Role Employer/plan sponsor
Date 2014-06-08
Name of individual signing R CANALS JR
ISLA DRUG STORES INC 401K PLAN 2012 132674461 2013-06-10 ISLA DRUG STORES INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-09-12
Business code 446110
Sponsor’s telephone number 2124277123
Plan sponsor’s address 1994 THIRD AVE, NEW YORK, NY, 100293644

Signature of

Role Plan administrator
Date 2013-06-10
Name of individual signing R CANALS JR
Role Employer/plan sponsor
Date 2013-06-10
Name of individual signing R CANALS JR

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

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
090127002952 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070313002753 2007-03-13 BIENNIAL STATEMENT 2007-02-01
050405002532 2005-04-05 BIENNIAL STATEMENT 2005-02-01
030130002720 2003-01-30 BIENNIAL STATEMENT 2003-02-01
C322606-2 2002-10-18 ASSUMED NAME CORP INITIAL FILING 2002-10-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-12 No data 1994 3RD AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-25 No data 1994 3RD AVE, Manhattan, NEW YORK, NY, 10029 Pass 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5676227200 2020-04-27 0202 PPP 1994 3rd Ave, New York, NY, 10029-3644
Loan Status Date 2021-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35092.9
Loan Approval Amount (current) 35092.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-3644
Project Congressional District NY-13
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35309.23
Forgiveness Paid Date 2020-12-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State