Search icon

SALBARDO DRUGS, INC.

Company Details

Name: SALBARDO DRUGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 2012 (13 years ago)
Date of dissolution: 21 Jul 2016
Entity Number: 4221129
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 106-07 CORONA AVENUE, CORONA, NY, United States, 11368
Principal Address: 32-20 160 ST, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 718-699-5099

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 106-07 CORONA AVENUE, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
SALVATORE LOMBARDO Chief Executive Officer 32-20 160 ST, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
1047424-DCA Inactive Business 2000-11-14 2004-12-31

Filings

Filing Number Date Filed Type Effective Date
160721000831 2016-07-21 CERTIFICATE OF DISSOLUTION 2016-07-21
140722002195 2014-07-22 BIENNIAL STATEMENT 2014-03-01
120323000379 2012-03-23 CERTIFICATE OF INCORPORATION 2012-03-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-02 No data 10607 CORONA AVE, Queens, CORONA, NY, 11368 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-10 No data 10607 CORONA AVE, Queens, CORONA, NY, 11368 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-09 No data 10607 CORONA AVE, Queens, CORONA, NY, 11368 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-25 No data 10607 CORONA AVE, Queens, CORONA, NY, 11368 Pass 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
3059201 CL VIO INVOICED 2019-07-09 175 CL - Consumer Law Violation
2537942 OL VIO INVOICED 2017-01-23 250 OL - Other Violation
210825 OL VIO INVOICED 2013-09-05 500 OL - Other Violation
173702 CL VIO INVOICED 2012-07-16 500 CL - Consumer Law Violation
24567 TP VIO INVOICED 2003-05-02 750 TP - Tobacco Fine Violation
475759 RENEWAL INVOICED 2002-11-26 110 CRD Renewal Fee
397821 LICENSE INVOICED 2000-11-14 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-02 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-01-10 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
1391789009 2021-05-13 0202 PPS 10607 Corona Ave N/A, Corona, NY, 11368-2906
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17607
Loan Approval Amount (current) 17607
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-2906
Project Congressional District NY-14
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17714.09
Forgiveness Paid Date 2022-01-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State