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

National Provider Identifier

NPI Number:
1366652109
Certification Date:
2022-06-29

Authorized Person:

Name:
SAAD FOZI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7182848414

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)

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

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)

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30696.00
Total Face Value Of Loan:
28427.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30696
Current Approval Amount:
28427
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28594.45

Date of last update: 18 Mar 2025

Sources: New York Secretary of State