Search icon

FULTON DRUGS, INC

Company Details

Name: FULTON DRUGS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2005 (20 years ago)
Entity Number: 3251741
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 1548 FULTON STREET, BROOKLYN, NY, United States, 11216

Contact Details

Phone +1 718-735-3784

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMAD A MIRZA DOS Process Agent 1548 FULTON STREET, BROOKLYN, NY, United States, 11216

Chief Executive Officer

Name Role Address
AMAD A MIRZA Chief Executive Officer 1548 FULTON STREET, BROOKLYN, NY, United States, 11216

National Provider Identifier

NPI Number:
1841228210
Certification Date:
2022-03-25

Authorized Person:

Name:
AMAD MIRZA
Role:
PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7187356019

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 1548 FULTON STREET, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2023-07-26 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-02 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-02 2023-09-01 Address 1566 FULTON STREET, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901005562 2023-09-01 BIENNIAL STATEMENT 2023-09-01
221102000980 2022-11-02 BIENNIAL STATEMENT 2021-09-01
050902000370 2005-09-02 CERTIFICATE OF INCORPORATION 2005-09-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
109034 CL VIO INVOICED 2009-03-11 1250 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-05-29
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:
27467.00
Total Face Value Of Loan:
27467.00
Date:
2020-05-13
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:
10832.00
Total Face Value Of Loan:
10832.00
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:
10832.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27467
Current Approval Amount:
27467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27733.28
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10832
Current Approval Amount:
10832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10989.97

Date of last update: 29 Mar 2025

Sources: New York Secretary of State