Search icon

DRUGS R US PHARMACY, INC.

Company Details

Name: DRUGS R US PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2005 (20 years ago)
Entity Number: 3160284
ZIP code: 11545
County: Bronx
Place of Formation: New York
Address: 32 FARMSTEAD LN, GLEN HEAD, NY, United States, 11545

Contact Details

Phone +1 718-299-4400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARGARITA MOSHE Chief Executive Officer 32 FARMSTEAD LN, GLEN HEAD, NY, United States, 11545

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 FARMSTEAD LN, GLEN HEAD, NY, United States, 11545

Licenses

Number Status Type Date End date
1308468-DCA Inactive Business 2009-02-02 2021-03-15
1202413-DCA Inactive Business 2005-06-29 2005-12-31

History

Start date End date Type Value
2023-02-07 2023-02-07 Address 1963 GRAND CONCOURSE, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2023-02-07 2023-02-07 Address 32 FARMSTEAD LN, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2022-08-22 2023-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-09-27 2023-02-07 Address 1963 GRAND CONCOURSE, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2005-02-04 2022-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-02-04 2023-02-07 Address 1963 GRAND CONCOURSE, BRONX, NY, 10453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230207001482 2023-02-07 BIENNIAL STATEMENT 2023-02-01
220819002476 2022-08-19 BIENNIAL STATEMENT 2021-02-01
130503002000 2013-05-03 BIENNIAL STATEMENT 2013-02-01
110609003067 2011-06-09 BIENNIAL STATEMENT 2011-02-01
090318002121 2009-03-18 BIENNIAL STATEMENT 2009-02-01
070927002833 2007-09-27 BIENNIAL STATEMENT 2007-02-01
050204000824 2005-02-04 CERTIFICATE OF INCORPORATION 2005-02-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-20 No data 1963 GRAND CONCOURSE, Bronx, BRONX, NY, 10453 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-03 No data 1963 GRAND CONCOURSE, Bronx, BRONX, NY, 10453 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-04 No data 1963 GRAND CONCOURSE, Bronx, BRONX, NY, 10453 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-29 No data 1963 GRAND CONCOURSE, Bronx, BRONX, NY, 10453 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-05 No data 1963 GRAND CONCOURSE, Bronx, BRONX, NY, 10453 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-23 No data 1963 GRAND CONCOURSE, Bronx, BRONX, NY, 10453 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
3035647 OL VIO INVOICED 2019-05-15 375 OL - Other Violation
2958433 RENEWAL INVOICED 2019-01-07 200 Dealer in Products for the Disabled License Renewal
2583902 RENEWAL INVOICED 2017-04-01 200 Dealer in Products for the Disabled License Renewal
2014167 RENEWAL INVOICED 2015-03-10 200 Dealer in Products for the Disabled License Renewal
1040967 CNV_TFEE INVOICED 2013-02-27 4.980000019073486 WT and WH - Transaction Fee
1040966 RENEWAL INVOICED 2013-02-27 200 Dealer in Products for the Disabled License Renewal
1040968 CNV_TFEE INVOICED 2011-03-15 4 WT and WH - Transaction Fee
1040969 RENEWAL INVOICED 2011-03-15 200 Dealer in Products for the Disabled License Renewal
964464 LICENSE INVOICED 2009-02-03 250 Dealer in Products for the Disabled License Fee
68174 PL VIO INVOICED 2006-02-06 150 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-03 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2019-05-03 Pleaded TOTAL SELLING PRICE NOT SHOWN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5963707205 2020-04-27 0202 PPP 1963 Grand Concourse, Bronx, NY, 10453
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28690
Loan Approval Amount (current) 28690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Bronx, BRONX, NY, 10453-0001
Project Congressional District NY-13
Number of Employees 7
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29067.75
Forgiveness Paid Date 2021-08-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State