Search icon

PRAMUKH DRUGS CORP.

Company Details

Name: PRAMUKH DRUGS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2012 (13 years ago)
Entity Number: 4314717
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 65-62 MYRTLE AVENUE, GLENDALE, NY, United States, 11385

Contact Details

Phone +1 347-227-8188

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRAMUKH DRUGS CORP / DBA MYRTLE DRUGMART DOS Process Agent 65-62 MYRTLE AVENUE, GLENDALE, NY, United States, 11385

Chief Executive Officer

Name Role Address
TAO MA Chief Executive Officer 3704 PRINCE ST, FLUSHING, NY, United States, 11354

Agent

Name Role Address
qihui sun Agent 134-12 blossom ave, FLUSHING, NY, 11355

National Provider Identifier

NPI Number:
1447594429
Certification Date:
2023-02-02

Authorized Person:

Name:
MRS. GLORIA M AVILA
Role:
PRESIDENT-OWNER
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
3472278402

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 65-62 MYRTLE AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-03-19 Address 65-62 MYRTLE AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-10 2025-02-10 Address 65-62 MYRTLE AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-02-10 Address 3704 PRINCE ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250319000661 2025-03-13 CERTIFICATE OF CHANGE BY ENTITY 2025-03-13
250210001636 2025-02-10 BIENNIAL STATEMENT 2025-02-10
201014060228 2020-10-14 BIENNIAL STATEMENT 2020-10-01
161003008129 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141028006282 2014-10-28 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-26
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:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47217.7
Current Approval Amount:
47217.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47760.7

Date of last update: 26 Mar 2025

Sources: New York Secretary of State