Search icon

JRA DRUG CORP.

Company Details

Name: JRA DRUG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2008 (17 years ago)
Entity Number: 3650367
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 1 CABRINI BOULEVARD, APT.5A, NEW YORK, NY, United States, 10033

Contact Details

Phone +1 212-304-0101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSE L. SUSANA DOS Process Agent 1 CABRINI BOULEVARD, APT.5A, NEW YORK, NY, United States, 10033

Filings

Filing Number Date Filed Type Effective Date
080327000398 2008-03-27 CERTIFICATE OF INCORPORATION 2008-03-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-10 No data 506 W 207TH ST, Manhattan, NEW YORK, NY, 10034 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
2793276 OL VIO INVOICED 2018-05-24 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-02-05 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2018-05-10 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1498457306 2020-04-28 0202 PPP 506 W 207th St, NEW YORK, NY, 10034
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102000
Loan Approval Amount (current) 102000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10034-0001
Project Congressional District NY-13
Number of Employees 6
NAICS code 446110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102580.32
Forgiveness Paid Date 2020-11-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2305332 Fair Labor Standards Act 2023-06-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 285000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-22
Termination Date 2024-02-26
Date Issue Joined 2023-07-31
Section 0201
Sub Section FL
Status Terminated

Parties

Name PARRA
Role Plaintiff
Name JRA DRUG CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State