Search icon

NELROY DRUGS INC.

Company Details

Name: NELROY DRUGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2013 (12 years ago)
Entity Number: 4355021
ZIP code: 11753
County: Queens
Place of Formation: New York
Address: 99 JERICHO TURNPIKE, SUITE 303, JERICHO, NY, United States, 11753
Principal Address: 88-28 PARSONS BOULEVARD, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-297-1345

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SARIT ROY Chief Executive Officer 88-28 PARSONS BOULEVARD, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
C/O THE LAW OFFICES OF MARK H. WILKOW DOS Process Agent 99 JERICHO TURNPIKE, SUITE 303, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2013-02-04 2020-06-11 Address 88-28 PARSONS BLVD, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200611060219 2020-06-11 BIENNIAL STATEMENT 2019-02-01
130204000324 2013-02-04 CERTIFICATE OF INCORPORATION 2013-02-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-03 No data 8828 PARSONS BLVD, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-06 No data 8828 PARSONS BLVD, Queens, JAMAICA, NY, 11432 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-28 No data 8828 PARSONS BLVD, Queens, JAMAICA, NY, 11432 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2631152 OL VIO INVOICED 2017-06-27 1250 OL - Other Violation
2361716 OL VIO CREDITED 2016-06-09 625 OL - Other Violation
2192202 OL VIO VOIDED 2015-10-15 625 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-10-06 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 5 No data 5 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4397098306 2021-01-23 0202 PPS 8828 Parsons Blvd, Jamaica, NY, 11432-3842
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49287.5
Loan Approval Amount (current) 49287.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-3842
Project Congressional District NY-05
Number of Employees 6
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49600.78
Forgiveness Paid Date 2021-09-17
6980527206 2020-04-28 0202 PPP 8828 PARSONS BLVD, JAMAICA, NY, 11432
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56000
Loan Approval Amount (current) 56000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 6
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56504.77
Forgiveness Paid Date 2021-03-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State