Search icon

CAMDEN DRUGS, INC.

Company Details

Name: CAMDEN DRUGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1979 (46 years ago)
Date of dissolution: 29 Mar 2023
Entity Number: 551801
ZIP code: 13316
County: Oneida
Place of Formation: New York
Principal Address: 58 MAIN ST., CAMDEN, NY, United States, 13316
Address: THE MEDICINE SHOPPE, 58 MAIN ST, CAMDEN, NY, United States, 13316

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PRADIP S. SHAH Chief Executive Officer 58 MAIN ST., CAMDEN, NY, United States, 13316

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent THE MEDICINE SHOPPE, 58 MAIN ST, CAMDEN, NY, United States, 13316

National Provider Identifier

NPI Number:
1902978794

Authorized Person:

Name:
PRADIP S SHAH
Role:
OWNER PHARMACIST
Phone:

Taxonomy:

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

Contacts:

Fax:
3152453339

Form 5500 Series

Employer Identification Number (EIN):
161125733
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-19 2023-08-19 Address 58 MAIN ST., CAMDEN, NY, 13316, USA (Type of address: Chief Executive Officer)
2003-04-08 2023-08-19 Address THE MEDICINE SHOPPE, 58 MAIN ST, CAMDEN, NY, 13316, USA (Type of address: Service of Process)
1997-06-06 2003-04-08 Address 58 MAIN STREET, CAMDEN, NY, 13316, USA (Type of address: Service of Process)
1992-10-20 2023-08-19 Address 58 MAIN ST., CAMDEN, NY, 13316, USA (Type of address: Chief Executive Officer)
1992-10-20 1997-06-06 Address 58 MAIN STREET, CAMDEN, NY, 13316, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230819000076 2023-03-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-29
210907001910 2021-09-07 BIENNIAL STATEMENT 2021-09-07
20200515020 2020-05-15 ASSUMED NAME CORP INITIAL FILING 2020-05-15
130430002434 2013-04-30 BIENNIAL STATEMENT 2013-04-01
090423002856 2009-04-23 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
35784.00
Total Face Value Of Loan:
35784.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35784
Current Approval Amount:
35784
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36065.37

Date of last update: 18 Mar 2025

Sources: New York Secretary of State