Search icon

JACKSON HEIGHTS DRUGS INC

Company Details

Name: JACKSON HEIGHTS DRUGS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2012 (13 years ago)
Entity Number: 4234731
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 168-01 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-406-9393

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHAHAB AHMED DOS Process Agent 168-01 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
SHAHAB AHMED Chief Executive Officer 168-01 HILLSIDE AVENUE, JAMAICA, NY, United States, 11432

National Provider Identifier

NPI Number:
1659626745
Certification Date:
2021-09-14

Authorized Person:

Name:
SHAHAB AHMED
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
332BP3500X - Parenteral & Enteral Nutrition Supplies (DME)
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
No

Contacts:

Fax:
7184069339

Licenses

Number Status Type Date End date
2010994-DCA Active Business 2014-07-22 2025-03-15

History

Start date End date Type Value
2014-05-13 2020-04-07 Address 30-12 36TH AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
2014-05-13 2020-04-07 Address 30-12 36TH AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)
2012-04-23 2020-04-07 Address 30-12 36TH AV, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200407060053 2020-04-07 BIENNIAL STATEMENT 2020-04-01
140513006680 2014-05-13 BIENNIAL STATEMENT 2014-04-01
120423000396 2012-04-23 CERTIFICATE OF INCORPORATION 2012-04-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3602059 RENEWAL INVOICED 2023-02-22 200 Dealer in Products for the Disabled License Renewal
3312142 RENEWAL INVOICED 2021-03-24 200 Dealer in Products for the Disabled License Renewal
2975105 RENEWAL INVOICED 2019-02-04 200 Dealer in Products for the Disabled License Renewal
2583899 RENEWAL INVOICED 2017-04-01 200 Dealer in Products for the Disabled License Renewal
2384147 OL VIO INVOICED 2016-07-15 250 OL - Other Violation
2014035 RENEWAL INVOICED 2015-03-10 200 Dealer in Products for the Disabled License Renewal
1738116 LICENSE INVOICED 2014-07-21 100 Dealer in Products for the Disabled License Fee
209535 OL VIO INVOICED 2013-08-01 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-07-01 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

USAspending Awards / Financial Assistance

Date:
2020-06-05
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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54370
Current Approval Amount:
54370
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
54888.03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State