Search icon

DRUGS R US PHARMACY, INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1982638672

Authorized Person:

Name:
MARGARITA MOSHE
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
7182994700

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

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

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

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:
28690.00
Total Face Value Of Loan:
28690.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28690
Current Approval Amount:
28690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29067.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State