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

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

Date Approved:
2021-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17607
Current Approval Amount:
17607
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17714.09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State