Search icon

BISMILLAH DRUGS INC

Company Details

Name: BISMILLAH DRUGS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2018 (7 years ago)
Entity Number: 5388496
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 64-09 BROADWAY, WOODSIDE, NY, United States, 11377

Contact Details

Phone +1 718-685-2017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NAFIUL HOQUE DOS Process Agent 64-09 BROADWAY, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2018-08-06 2022-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-06 2018-08-21 Address 69-09 BROADWAY, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180821000665 2018-08-21 CERTIFICATE OF CHANGE 2018-08-21
180806010532 2018-08-06 CERTIFICATE OF INCORPORATION 2018-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7028567209 2020-04-28 0202 PPP 64-09 Broadway, Woodside, NY, 11377
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11877.5
Loan Approval Amount (current) 11877.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Woodside, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 8
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12068.53
Forgiveness Paid Date 2022-01-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State