Search icon

NYC DRUG STORE, INC.

Company Details

Name: NYC DRUG STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2009 (16 years ago)
Entity Number: 3834575
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 4 HILL PARK AVENUE, GREAT NECK, NY, United States, 11021

Contact Details

Phone +1 718-380-0999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 HILL PARK AVENUE, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2024-05-09 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-16 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
090716000733 2009-07-16 CERTIFICATE OF INCORPORATION 2009-07-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-30 NYC DRUG STORE 925 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, Nassau, NY, 11010 A Food Inspection Department of Agriculture and Markets No data
2018-01-10 No data 15916 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-04 No data 15916 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-24 No data 15916 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-17 No data 15916 UNION TPKE, Queens, FRESH MEADOWS, NY, 11366 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
1591532 OL VIO INVOICED 2014-02-14 500 OL - Other Violation
204891 OL VIO INVOICED 2013-04-25 350 OL - Other Violation
172087 CL VIO INVOICED 2012-04-09 300 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-17 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1048237705 2020-05-01 0202 PPP 15916 UNION TPKE, FRESH MEADOWS, NY, 11366
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21370
Loan Approval Amount (current) 21370
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRESH MEADOWS, QUEENS, NY, 11366-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21572.45
Forgiveness Paid Date 2021-04-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State