Search icon

ESTABLISHED DRUGS, INC.

Company Details

Name: ESTABLISHED DRUGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1978 (47 years ago)
Entity Number: 464889
ZIP code: 11235
County: New York
Place of Formation: New York
Address: 1233 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-284-8413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JEAN MARIE JOSEPH Agent 3001 CLARENDON ROAD, BROOKLYN, NY, 11226

DOS Process Agent

Name Role Address
C/O SAAD FOZI DOS Process Agent 1233 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
SAAD FOZI Chief Executive Officer 1233 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11225

History

Start date End date Type Value
2023-05-24 2023-05-24 Address 1233 NOSTRAND AVENUE, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2017-10-30 2023-05-24 Address 1233 NOSTRAND AVENUE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2017-10-30 2023-05-24 Address 1233 NOSTRAND AVENUE, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2008-04-03 2023-05-24 Address 3001 CLARENDON ROAD, BROOKLYN, NY, 11226, USA (Type of address: Registered Agent)
2008-04-03 2017-10-30 Address 3001 CLARENDON ROAD, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
1978-01-10 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-01-10 2008-04-03 Address 407 UTICA AVE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230524004587 2023-05-24 BIENNIAL STATEMENT 2022-01-01
171030002012 2017-10-30 BIENNIAL STATEMENT 2016-01-01
20120404082 2012-04-04 ASSUMED NAME LLC INITIAL FILING 2012-04-04
080403000473 2008-04-03 CERTIFICATE OF CHANGE 2008-04-03
A621229-4 1980-08-14 CERTIFICATE OF AMENDMENT 1980-08-14
A455465-4 1978-01-10 CERTIFICATE OF INCORPORATION 1978-01-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-14 No data 3001 CLARENDON RD, Brooklyn, BROOKLYN, NY, 11226 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-11 No data 1233 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11225 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-26 No data 3001 CLARENDON RD, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-20 No data 1233 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11225 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
204087 OL VIO INVOICED 2013-04-04 250 OL - Other Violation
30799 CL VIO INVOICED 2004-12-10 30 CL - Consumer Law Violation
34345 PL VIO INVOICED 2004-12-10 60 PL - Padlock Violation
258069 CNV_SI INVOICED 2002-11-26 36 SI - Certificate of Inspection fee (scales)
258071 CNV_SI INVOICED 2002-11-26 36 SI - Certificate of Inspection fee (scales)
369653 CNV_SI INVOICED 1999-05-25 36 SI - Certificate of Inspection fee (scales)
364820 CNV_SI INVOICED 1998-04-09 36 SI - Certificate of Inspection fee (scales)
359873 CNV_SI INVOICED 1997-10-09 36 SI - Certificate of Inspection fee (scales)
361820 CNV_SI INVOICED 1997-09-26 36 SI - Certificate of Inspection fee (scales)
359009 CNV_SI INVOICED 1996-09-09 36 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8272267405 2020-05-18 0202 PPP 1233 Nostrand Ave, Brooklyn, NY, 11225-3844
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30696
Loan Approval Amount (current) 28427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11225-3844
Project Congressional District NY-09
Number of Employees 3
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28594.45
Forgiveness Paid Date 2020-12-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State