Search icon

P DRUGS INC.

Company Details

Name: P DRUGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2010 (15 years ago)
Entity Number: 3904522
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 2350 BROADWAY, GROUND FLOOR, NEW YORK, NY, United States, 10024

Contact Details

Phone +1 212-877-0888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
P DRUGS INC. DOS Process Agent 2350 BROADWAY, GROUND FLOOR, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
LYKOURGOS PANAGIOTOPOULOS Chief Executive Officer 2350 BROADWAY, GROUND FLOOR, NEW YORK, NY, United States, 10024

National Provider Identifier

NPI Number:
1730406703
Certification Date:
2021-09-23

Authorized Person:

Name:
LYKOURGOS PANAGIOTOPOULOS
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
2128773708

History

Start date End date Type Value
2012-06-28 2014-03-19 Address 4427 PURRO ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2012-06-28 2014-03-19 Address 24 JONES RD, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)
2010-01-26 2011-08-15 Address 2341 BROADWAY, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210928000970 2021-09-28 BIENNIAL STATEMENT 2021-09-28
140319002527 2014-03-19 BIENNIAL STATEMENT 2014-01-01
120628002412 2012-06-28 BIENNIAL STATEMENT 2012-01-01
110815000639 2011-08-15 CERTIFICATE OF CHANGE 2011-08-15
100126000834 2010-01-26 CERTIFICATE OF INCORPORATION 2010-01-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2908486 CL VIO INVOICED 2018-10-12 175 CL - Consumer Law Violation
2908487 OL VIO INVOICED 2018-10-12 125 OL - Other Violation
182965 OL VIO INVOICED 2013-01-09 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-03 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2018-10-03 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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
80100.00
Total Face Value Of Loan:
80100.00
Date:
2020-05-30
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:
150000.00
Date:
2020-05-03
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:
80100.00
Total Face Value Of Loan:
80100.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80100
Current Approval Amount:
80100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80852.05
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80100
Current Approval Amount:
80100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80867.62

Date of last update: 27 Mar 2025

Sources: New York Secretary of State