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

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

NPI Number:
1417962044

Authorized Person:

Name:
RAYMOND CANALS
Role:
VP
Phone:

Taxonomy:

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

Contacts:

Fax:
2128289359

Form 5500 Series

Employer Identification Number (EIN):
132674461
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
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

Date:
2020-04-28
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:
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
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35309.23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State