Search icon

133 DRUG CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 133 DRUG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1977 (48 years ago)
Entity Number: 423553
ZIP code: 11787
County: Nassau
Place of Formation: New York
Principal Address: 133 LAKEVIEW AVE, LYNBROOK, NY, United States, 11563
Address: 191 Terry Road, Smithtown, NY, United States, 11787

Contact Details

Phone +1 516-599-4646

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK S. SCAGLUSO, ESQ. DOS Process Agent 191 Terry Road, Smithtown, NY, United States, 11787

Chief Executive Officer

Name Role Address
ANTHONY FAZIO, RPH Chief Executive Officer 133 LAKEVIEW AVE, LYNBROOK, NY, United States, 11563

National Provider Identifier

NPI Number:
1750466967

Authorized Person:

Name:
MR. ANTHONY V FAZIO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
Yes

Contacts:

Fax:
5165996383

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 133 LAKEVIEW AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2024-06-23 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-23 2024-06-23 Address 133 LAKEVIEW AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2024-06-23 2025-02-01 Address 133 LAKEVIEW AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2024-06-23 2025-02-01 Address 191 Terry Road, Smithtown, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201041295 2025-02-01 BIENNIAL STATEMENT 2025-02-01
240623000119 2024-06-23 BIENNIAL STATEMENT 2024-06-23
210216060733 2021-02-16 BIENNIAL STATEMENT 2021-02-01
190207060913 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170201007647 2017-02-01 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
46600.00
Total Face Value Of Loan:
46600.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46600
Current Approval Amount:
46600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47155.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State