Search icon

ECHO DRUGS INC.

Company Details

Name: ECHO DRUGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2005 (20 years ago)
Entity Number: 3182065
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 260 BROADWAY, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-782-3030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ECHO DRUGS, INC. 401(K) PROFIT SHARING PLAN 2023 202635677 2024-03-15 ECHO DRUGS, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 446110
Sponsor’s telephone number 7187823030
Plan sponsor’s address 260 BROADWAY, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2024-03-15
Name of individual signing LEV RIVKIN
Role Employer/plan sponsor
Date 2024-03-15
Name of individual signing LEV RIVKIN
ECHO DRUGS, INC. 401(K) PROFIT SHARING PLAN 2023 202635677 2024-03-05 ECHO DRUGS, INC. 34
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 446110
Sponsor’s telephone number 7187823030
Plan sponsor’s address 260 BROADWAY, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2024-03-05
Name of individual signing LEV RIVKIN
Role Employer/plan sponsor
Date 2024-03-05
Name of individual signing LEV RIVKIN
ECHO DRUGS, INC. 401(K) PROFIT SHARING PLAN 2022 202635677 2023-02-14 ECHO DRUGS, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 446110
Sponsor’s telephone number 7187823030
Plan sponsor’s address 260 BROADWAY, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2023-02-13
Name of individual signing LEV RIVKIN
Role Employer/plan sponsor
Date 2023-02-13
Name of individual signing LEV RIVKIN
ECHO DRUGS, INC. 401(K) PROFIT SHARING PLAN 2021 202635677 2022-03-10 ECHO DRUGS, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 446110
Sponsor’s telephone number 7187823030
Plan sponsor’s address 260 BROADWAY, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2022-03-10
Name of individual signing LEV RIVKIN
Role Employer/plan sponsor
Date 2022-03-10
Name of individual signing LEV RIVKIN
ECHO DRUGS, INC. 401(K) PROFIT SHARING PLAN 2020 202635677 2021-02-08 ECHO DRUGS, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 446110
Sponsor’s telephone number 7187823030
Plan sponsor’s address 260 BROADWAY, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2021-02-08
Name of individual signing LEV RIVKIN
Role Employer/plan sponsor
Date 2021-02-08
Name of individual signing LEV RIVKIN
ECHO DRUGS, INC. 401(K) PROFIT SHARING PLAN 2019 202635677 2020-04-20 ECHO DRUGS, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 446110
Sponsor’s telephone number 7187823030
Plan sponsor’s address 260 BROADWAY, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2020-04-20
Name of individual signing LEV RIVKIN
Role Employer/plan sponsor
Date 2020-04-20
Name of individual signing LEV RIVKIN
ECHO DRUGS, INC. 401(K) PROFIT SHARING PLAN 2018 202635677 2019-08-20 ECHO DRUGS, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 446110
Sponsor’s telephone number 7187823030
Plan sponsor’s address 260 BROADWAY, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2019-08-20
Name of individual signing LEV RIVKIN
Role Employer/plan sponsor
Date 2019-08-20
Name of individual signing LEV RIVKIN
ECHO DRUGS, INC. 401(K) PROFIT SHARING PLAN 2018 202635677 2019-06-24 ECHO DRUGS, INC. 42
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 446110
Sponsor’s telephone number 7187823030
Plan sponsor’s address 260 BROADWAY, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2019-06-24
Name of individual signing LEV RIVKIN
Role Employer/plan sponsor
Date 2019-06-24
Name of individual signing LEV RIVKIN
ECHO DRUGS, INC. 401(K) PROFIT SHARING PLAN 2017 202635677 2018-04-16 ECHO DRUGS, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 446110
Sponsor’s telephone number 7187823030
Plan sponsor’s address 260 BROADWAY, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2018-04-16
Name of individual signing LEV RIVKIN
Role Employer/plan sponsor
Date 2018-04-16
Name of individual signing LEV RIVKIN
ECHO DRUGS, INC. 401(K) PROFIT SHARING PLAN 2016 202635677 2017-05-24 ECHO DRUGS, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 446110
Sponsor’s telephone number 7187823030
Plan sponsor’s address 260 BROADWAY, BROOKLYN, NY, 11211

Signature of

Role Plan administrator
Date 2017-05-24
Name of individual signing LEV RIVKIN
Role Employer/plan sponsor
Date 2017-05-24
Name of individual signing LEV RIVKIN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 BROADWAY, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
POZHIDAEV ROZHIG Chief Executive Officer 260 BROADWAY, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date Address
613628 No data Retail grocery store No data No data 260 BROADWAY, BROOKLYN, NY, 11211
2003656-DCA Inactive Business 2014-02-19 2015-03-15 No data

History

Start date End date Type Value
2023-06-13 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-09 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-04 2020-11-12 Address 16 MAT PLACE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2007-05-04 2020-11-12 Address 240 WOODWARD AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2005-03-25 2022-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201112002003 2020-11-12 BIENNIAL STATEMENT 2019-03-01
110330002366 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090403003179 2009-04-03 BIENNIAL STATEMENT 2009-03-01
070504002508 2007-05-04 BIENNIAL STATEMENT 2007-03-01
050325000008 2005-03-25 CERTIFICATE OF INCORPORATION 2005-03-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-06-06 No data 260 BROADWAY, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-25 No data 260 BROADWAY, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-06 No data 260 BROADWAY, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-17 No data 260 BROADWAY, Brooklyn, BROOKLYN, NY, 11211 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-03 No data 260 BROADWAY, Brooklyn, BROOKLYN, NY, 11211 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-27 No data 260 BROADWAY, Brooklyn, BROOKLYN, NY, 11211 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-09 No data 260 BROADWAY, Brooklyn, BROOKLYN, NY, 11211 Violation Issued 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
3173748 OL VIO INVOICED 2020-04-03 1000 OL - Other Violation
3058409 OL VIO CREDITED 2019-07-05 500 OL - Other Violation
1780183 OL VIO INVOICED 2014-09-12 250 OL - Other Violation
1594012 LICENSE INVOICED 2014-02-19 150 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-17 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 4 No data 4 No data
2014-09-09 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2426597308 2020-04-29 0202 PPP 260 BROADWAY, BROOKLYN, NY, 11211
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 290000
Loan Approval Amount (current) 290000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 44
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 292876.16
Forgiveness Paid Date 2021-05-04
3080838409 2021-02-04 0202 PPS 260 Broadway, Brooklyn, NY, 11211-8433
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 310607.5
Loan Approval Amount (current) 310607.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-8433
Project Congressional District NY-07
Number of Employees 35
NAICS code 446110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 312786.01
Forgiveness Paid Date 2021-10-25

Date of last update: 11 Mar 2025

Sources: New York Secretary of State