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

National Provider Identifier

NPI Number:
1831431519
Certification Date:
2021-07-26

Authorized Person:

Name:
DR. ALIANCE RICHARD NELSON
Role:
OWNER/SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7182971372

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

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
2025-01-29 No data REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
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

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49287.5
Current Approval Amount:
49287.5
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49600.78
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56000
Current Approval Amount:
56000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
56504.77

Court Cases

Court Case Summary

Filing Date:
2020-11-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
NELROY DRUGS INC.
Party Role:
Plaintiff
Party Name:
ROCHESTER DRUG COOPERATIVE, IN
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State