Search icon

BOAN DRUGS, INC.

Company Details

Name: BOAN DRUGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1974 (51 years ago)
Entity Number: 338220
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 1842 Amsterdam Avenue, NEW YORK, NY, United States, 10031
Principal Address: 1842 Amsterdam Avenue, New York, NY, United States, 10031

Contact Details

Phone +1 212-690-1331

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN NAVARRA DOS Process Agent 1842 Amsterdam Avenue, NEW YORK, NY, United States, 10031

Chief Executive Officer

Name Role Address
JOHN NAVARRA Chief Executive Officer 1842 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10031

History

Start date End date Type Value
1974-03-06 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-03-06 2024-05-31 Address 50 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240531000300 2024-05-31 BIENNIAL STATEMENT 2024-05-31
20061109073 2006-11-09 ASSUMED NAME LLC INITIAL FILING 2006-11-09
A139731-4 1974-03-06 CERTIFICATE OF INCORPORATION 1974-03-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-03 No data 1873 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10031 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-30 No data 1873 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10031 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-27 No data 1873 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10031 No 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
259139 CNV_SI INVOICED 2003-01-22 36 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1620287308 2020-04-28 0202 PPP 1873 Amsterdam Realty, New York, NY, 10031
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58700
Loan Approval Amount (current) 58700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10031-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59433.75
Forgiveness Paid Date 2021-08-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State