Search icon

BLISS DRUGS INC.

Company Details

Name: BLISS DRUGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2011 (14 years ago)
Entity Number: 4069428
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 4701 QUEENS BLVD STORE#C, FRESH MEADOWS, NY, United States, 11104
Principal Address: 47-01 QUEENS BLVD, SUNNYSIDE, NY, United States, 11104

Contact Details

Phone +1 718-482-8900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLISS DRUGS INC. DOS Process Agent 4701 QUEENS BLVD STORE#C, FRESH MEADOWS, NY, United States, 11104

Chief Executive Officer

Name Role Address
INNA ISKHAKOVA Chief Executive Officer 47-01 QUEENS BLVD, SUNNYSIDE, NY, United States, 11104

National Provider Identifier

NPI Number:
1649564469

Authorized Person:

Name:
INNA ISKHAKOVA
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

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

Contacts:

Fax:
7184828901

History

Start date End date Type Value
2021-11-18 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-28 2021-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-18 2021-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-03-18 2019-03-08 Address 47-01 QUEENS BOULEVARD, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190308060122 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170303007168 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150302006747 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130306006331 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110318000213 2011-03-18 CERTIFICATE OF INCORPORATION 2011-03-18

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
87500.00
Total Face Value Of Loan:
87500.00
Date:
2020-05-26
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:
87500.00
Total Face Value Of Loan:
87500.00
Date:
2016-05-12
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:
140000.00
Total Face Value Of Loan:
140000.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87500
Current Approval Amount:
87500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
88240.75
Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87500
Current Approval Amount:
87500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
88202.4

Court Cases

Court Case Summary

Filing Date:
2020-10-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
GOVERNMENT EMPLOYEES IN,
Party Role:
Plaintiff
Party Name:
BLISS DRUGS INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State