Search icon

FAMILY DRUG STORE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FAMILY DRUG STORE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 2006 (19 years ago)
Date of dissolution: 09 Aug 2024
Entity Number: 3434582
ZIP code: 10467
County: Bronx
Place of Formation: New York
Principal Address: Yury Vaysman, 107 Vere Ter, Livingston, NJ, United States, 07039
Address: 2550 BOSTON RD, F, BRONX, NY, United States, 10467

Contact Details

Phone +1 347-920-2520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FAMILY DRUG STORE CORP. DOS Process Agent 2550 BOSTON RD, F, BRONX, NY, United States, 10467

Chief Executive Officer

Name Role Address
YURY VAYSMAN Chief Executive Officer 107 VERE TER, LIVINGSTON, NJ, United States, 07039

National Provider Identifier

NPI Number:
1740295344

Authorized Person:

Name:
ALAN COHEN
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
9147940170
Fax:
8457940170

Licenses

Number Status Type Date End date
1347597-DCA Inactive Business 2010-03-17 2023-03-15

History

Start date End date Type Value
2022-03-25 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-11-08 2022-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-11-08 2024-08-09 Address 2626 HOMECREST AVE.,, SUITE #3R, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240809002421 2024-08-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-09
211112000672 2021-11-12 BIENNIAL STATEMENT 2021-11-12
061108000136 2006-11-08 CERTIFICATE OF INCORPORATION 2006-11-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3315228 RENEWAL INVOICED 2021-04-05 200 Dealer in Products for the Disabled License Renewal
3248586 SCALE-01 INVOICED 2020-10-23 20 SCALE TO 33 LBS
3201903 CL VIO INVOICED 2020-08-31 350 CL - Consumer Law Violation
3180030 CL VIO CREDITED 2020-05-20 250 CL - Consumer Law Violation
2950788 RENEWAL INVOICED 2018-12-24 200 Dealer in Products for the Disabled License Renewal
2786198 OL VIO INVOICED 2018-05-03 250 OL - Other Violation
2756304 OL VIO CREDITED 2018-03-07 375 OL - Other Violation
2573336 RENEWAL INVOICED 2017-03-10 200 Dealer in Products for the Disabled License Renewal
2390508 OL VIO INVOICED 2016-07-28 500 OL - Other Violation
2016422 RENEWAL INVOICED 2015-03-12 200 Dealer in Products for the Disabled License Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-05-14 Default Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 1 No data 1 No data
2018-02-27 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2016-06-23 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 4 4 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
64820.00
Total Face Value Of Loan:
64820.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64820
Current Approval Amount:
64820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65588.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State