Search icon

TULIP SUPER DRUGS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TULIP SUPER DRUGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2009 (16 years ago)
Entity Number: 3859981
ZIP code: 11001
County: Suffolk
Place of Formation: New York
Address: 160 TULIP AVENUE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BHANU P. GADDE Chief Executive Officer 160 TULIP AVENUE, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 TULIP AVENUE, FLORAL PARK, NY, United States, 11001

National Provider Identifier

NPI Number:
1730405580
Certification Date:
2025-03-17

Authorized Person:

Name:
BHANU GADDE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
5167752046

History

Start date End date Type Value
2019-06-14 2020-08-05 Address 160 TULIP AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
2011-09-26 2019-06-14 Address 8 TAYLOR LANE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2011-09-26 2019-06-14 Address 8 TAYLOR LANE, MEDFORD, NY, 11713, USA (Type of address: Principal Executive Office)
2010-03-29 2019-06-14 Address 160 TULIP AVENUE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2009-09-24 2010-03-29 Address 629 EAST MAIN STREET, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200805061483 2020-08-05 BIENNIAL STATEMENT 2019-09-01
190614002015 2019-06-14 BIENNIAL STATEMENT 2017-09-01
110926002445 2011-09-26 BIENNIAL STATEMENT 2011-09-01
100329000495 2010-03-29 CERTIFICATE OF CHANGE 2010-03-29
100303000645 2010-03-03 CERTIFICATE OF AMENDMENT 2010-03-03

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
62958.00
Total Face Value Of Loan:
62958.00
Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1250000.00
Date:
2020-04-30
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:
68600.00
Total Face Value Of Loan:
68600.00
Date:
2019-07-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
773500.00
Total Face Value Of Loan:
773500.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68600
Current Approval Amount:
68600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
69629
Date Approved:
2021-03-23
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
62958
Current Approval Amount:
62958
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State