Search icon

REGENCY DRUGS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REGENCY DRUGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2005 (20 years ago)
Entity Number: 3182099
ZIP code: 10022
County: Kings
Place of Formation: New York
Address: 437 MADISON AVE, 40TH FLR, NEW YORK, NY, United States, 10022
Principal Address: 50 Riverside Blvd, 16C, New York, NY, United States, 10069

Contact Details

Phone +1 718-238-7488

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAZEN KARNABY Chief Executive Officer 50 RIVERSIDE BLVD, 16C, NEW YORK, NY, United States, 10069

DOS Process Agent

Name Role Address
MAZEN KARNABY DOS Process Agent 437 MADISON AVE, 40TH FLR, NEW YORK, NY, United States, 10022

National Provider Identifier

NPI Number:
1508954462

Authorized Person:

Name:
MAZEN KARNABY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7182387486

History

Start date End date Type Value
2005-03-25 2011-04-13 Address 622 THIRD AVE 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211208002439 2021-12-08 BIENNIAL STATEMENT 2021-12-08
110413002015 2011-04-13 BIENNIAL STATEMENT 2011-03-01
090408003213 2009-04-08 BIENNIAL STATEMENT 2009-03-01
050325000105 2005-03-25 CERTIFICATE OF INCORPORATION 2005-03-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3078152 OL VIO INVOICED 2019-09-03 375 OL - Other Violation
3067384 OL VIO CREDITED 2019-07-30 250 OL - Other Violation
2546605 CL VIO INVOICED 2017-02-03 175 CL - Consumer Law Violation
1719766 CL VIO INVOICED 2014-07-01 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-18 Hearing Decision PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 No data 1 No data
2017-01-27 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2014-06-24 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-16
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:
67300.00
Total Face Value Of Loan:
67300.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
50669.86
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67300
Current Approval Amount:
67300
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
67849.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State