Search icon

BIO-DRUG INC.

Company Details

Name: BIO-DRUG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 2015 (9 years ago)
Date of dissolution: 16 Jun 2022
Entity Number: 4864460
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 55 W 39TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BIO-DRUG INC. DOS Process Agent 55 W 39TH ST, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
HERIBERTO BAEZ Chief Executive Officer 55 W 39TH ST, NEW YORK, NY, United States, 10018

National Provider Identifier

NPI Number:
1225496623

Authorized Person:

Name:
HERIBERTO BAEZ
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
2127195371

Licenses

Number Type Address
723548 Retail grocery store 55 W 39TH ST, NEW YORK, NY, 10018

History

Start date End date Type Value
2019-02-05 2023-01-13 Address 55 W 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2019-02-05 2023-01-13 Address 55 W 39TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-12-15 2022-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-12-15 2019-02-05 Address 283 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230113003828 2022-06-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-16
191202061045 2019-12-02 BIENNIAL STATEMENT 2019-12-01
190205060884 2019-02-05 BIENNIAL STATEMENT 2017-12-01
151215000568 2015-12-15 CERTIFICATE OF INCORPORATION 2015-12-15

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
82360.00
Total Face Value Of Loan:
82360.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82360
Current Approval Amount:
82360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82716.52

Date of last update: 25 Mar 2025

Sources: New York Secretary of State