Search icon

GLOBAL DRUGS, INC.

Company Details

Name: GLOBAL DRUGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2015 (10 years ago)
Entity Number: 4773942
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5520 7TH AVENUE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 929-338-6738

Phone +1 929-337-6738

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORP. DOS Process Agent 5520 7TH AVENUE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
HONG MIAO YU Chief Executive Officer 5520 7TH AVENUE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
2035064-DCA Active Business 2016-03-28 2025-03-15

History

Start date End date Type Value
2024-09-16 2024-09-16 Address 5516 7TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-09-16 2024-09-16 Address 5520 7TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2021-12-03 2024-09-16 Address 5516 7TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2021-12-03 2024-09-16 Address 5520 7th avenue, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2021-12-02 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240916003075 2024-09-16 BIENNIAL STATEMENT 2024-09-16
211203000949 2021-12-02 CERTIFICATE OF CHANGE BY ENTITY 2021-12-02
210716002315 2021-07-16 BIENNIAL STATEMENT 2021-07-16
150612000455 2015-06-12 CERTIFICATE OF INCORPORATION 2015-06-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3610082 RENEWAL INVOICED 2023-03-03 200 Dealer in Products for the Disabled License Renewal
3392624 LICENSE REPL INVOICED 2021-12-01 15 License Replacement Fee
3316015 RENEWAL INVOICED 2021-04-07 200 Dealer in Products for the Disabled License Renewal
2959706 RENEWAL INVOICED 2019-01-09 200 Dealer in Products for the Disabled License Renewal
2678250 OL VIO INVOICED 2017-10-18 250 OL - Other Violation
2644939 OL VIO CREDITED 2017-07-21 125 OL - Other Violation
2581899 CL VIO INVOICED 2017-03-29 350 CL - Consumer Law Violation
2581894 LL VIO INVOICED 2017-03-29 500 LL - License Violation
2581900 OL VIO INVOICED 2017-03-29 500 OL - Other Violation
2560183 RENEWAL INVOICED 2017-02-24 200 Dealer in Products for the Disabled License Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-07-12 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2016-07-22 Default Decision REQUIRED 'NOTICE' SIGN DOES NOT CONFORM WITH REQUIREMENTS 1 No data 1 No data
2016-07-22 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2016-07-22 Default Decision PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 No data 1 No data

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34761
Current Approval Amount:
34761
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35061.94

Date of last update: 25 Mar 2025

Sources: New York Secretary of State