Search icon

JJR DRUG CORP.

Company Details

Name: JJR DRUG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 2014 (11 years ago)
Date of dissolution: 19 Sep 2024
Entity Number: 4583244
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 332 EAST 188TH STREET, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 332 EAST 188TH STREET, BRONX, NY, United States, 10458

History

Start date End date Type Value
2022-10-05 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-20 2024-10-02 Address 332 EAST 188TH STREET, BRONX, NY, 10458, USA (Type of address: Service of Process)
2014-05-28 2022-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-28 2014-08-20 Address 222 EAST 188TH STREET, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002000697 2024-09-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-19
140820000808 2014-08-20 CERTIFICATE OF CHANGE 2014-08-20
140528010025 2014-05-28 CERTIFICATE OF INCORPORATION 2014-05-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-04-30 No data 332 E 188TH ST, Bronx, BRONX, NY, 10458 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-30 No data 332 E 188TH ST, Bronx, BRONX, NY, 10458 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-14 No data 332 E 188TH ST, Bronx, BRONX, NY, 10458 Pass 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
3082536 OL VIO INVOICED 2019-09-06 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-30 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7976757904 2020-06-17 0202 PPP 332 E 188TH ST, BRONX, NY, 10458
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39507
Loan Approval Amount (current) 39507
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10458-0001
Project Congressional District NY-13
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39741.45
Forgiveness Paid Date 2021-01-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State