Search icon

TULIP SUPER DRUGS INC.

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

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
090924000562 2009-09-24 CERTIFICATE OF INCORPORATION 2009-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4919757305 2020-04-30 0235 PPP 160 TULIP AVE, FLORAL PARK, NY, 11001
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68600
Loan Approval Amount (current) 68600
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 N
Business Age Description Existing or more than 2 years old
Project Address FLORAL PARK, NASSAU, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 8
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 69629
Forgiveness Paid Date 2021-11-03
6674948604 2021-03-23 0235 PPS 160 Tulip Ave N/A, Floral Park, NY, 11001-2706
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62958
Loan Approval Amount (current) 62958
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, NASSAU, NY, 11001-2706
Project Congressional District NY-04
Number of Employees 6
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State