Name: | SHEEZAN DRUGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 2018 (7 years ago) |
Entity Number: | 5356001 |
ZIP code: | 11373 |
County: | Queens |
Place of Formation: | New York |
Address: | 74-32 BROADWAY, ELMHURST, NY, United States, 11373 |
Contact Details
Phone +1 718-426-4080
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MAHMUD HOSSAIN | DOS Process Agent | 74-32 BROADWAY, ELMHURST, NY, United States, 11373 |
Name | Role | Address |
---|---|---|
SHEEZAN MAHMUD | Chief Executive Officer | 74-32 BROADWAY, ELMHURST, NY, United States, 11373 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-27 | 2025-03-27 | Address | 74-32 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer) |
2018-07-25 | 2025-03-27 | Address | 74-32 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
2018-06-08 | 2018-07-25 | Address | 74-32A BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
2018-06-08 | 2025-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250327003256 | 2025-03-27 | BIENNIAL STATEMENT | 2025-03-27 |
221010001036 | 2022-10-10 | BIENNIAL STATEMENT | 2022-06-01 |
180725000633 | 2018-07-25 | CERTIFICATE OF CHANGE | 2018-07-25 |
180608000409 | 2018-06-08 | CERTIFICATE OF INCORPORATION | 2018-06-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7216127704 | 2020-05-01 | 0202 | PPP | 7432 BROADWAY, ELMHURST, NY, 11373 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State