Search icon

DJ DRUGS & SURGICALS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DJ DRUGS & SURGICALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 2012 (13 years ago)
Entity Number: 4293765
ZIP code: 10027
County: Queens
Place of Formation: New York
Address: 2381 FREDERICK DOUGLASS BLVD, NEW YORK, NY, United States, 10027

Contact Details

Phone +1 212-749-6626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2381 FREDERICK DOUGLASS BLVD, NEW YORK, NY, United States, 10027

Chief Executive Officer

Name Role Address
JOHN LEE Chief Executive Officer 2381 FREDERICK DOUGLASS BLVD, NEW YORK, NY, United States, 10027

Unique Entity ID

CAGE Code:
7QV75
UEI Expiration Date:
2017-11-02

Business Information

Doing Business As:
EXPRESS DRUGS AND SURGICALS
Activation Date:
2016-11-08
Initial Registration Date:
2016-10-28

Commercial and government entity program

CAGE number:
7QV75
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2021-11-08

Contact Information

POC:
JOHN S. LEE

National Provider Identifier

NPI Number:
1649966268
Certification Date:
2023-04-16

Authorized Person:

Name:
MR. SEONG JOO LEE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336H0001X - Home Infusion Therapy Pharmacy
Is Primary:
No
Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2127496629

Form 5500 Series

Employer Identification Number (EIN):
461045259
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
58
Sponsors Telephone Number:

History

Start date End date Type Value
2018-09-07 2018-09-12 Address 16 HAYMONT TERRACE, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
2012-09-10 2018-09-07 Address 157-49 79TH ST., HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201123060342 2020-11-23 BIENNIAL STATEMENT 2020-09-01
180912002002 2018-09-12 BIENNIAL STATEMENT 2018-09-01
180907000766 2018-09-07 CERTIFICATE OF CHANGE 2018-09-07
120910000479 2012-09-10 CERTIFICATE OF INCORPORATION 2012-09-10

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
445825.00
Total Face Value Of Loan:
445825.00
Date:
2020-04-15
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:
450200.00
Total Face Value Of Loan:
450200.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$445,825
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$445,825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$447,840.37
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $445,820
Utilities: $1
Jobs Reported:
42
Initial Approval Amount:
$450,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$450,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$454,011.28
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $450,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State