Search icon

ZEBA DRUGS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ZEBA DRUGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1979 (46 years ago)
Entity Number: 586117
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 63-02 FLUSHING AVENUE, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-894-0428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABDUR BHUIYAN Chief Executive Officer 63-02 FLUSHING AVENUE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63-02 FLUSHING AVENUE, MASPETH, NY, United States, 11378

National Provider Identifier

NPI Number:
1871535526

Authorized Person:

Name:
ABDUR BHUIYAN
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7188940428

Licenses

Number Status Type Date End date
1041997-DCA Inactive Business 2009-06-01 2015-12-31

History

Start date End date Type Value
1999-11-10 2007-10-04 Address 63-02 FLUSHING AVE., MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
1999-11-10 2007-10-04 Address 63-02 FLUSHING AVE., MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1999-11-10 2007-10-04 Address 63-02 FLUSHING AVE., MASPETH, NY, 11378, USA (Type of address: Service of Process)
1995-05-04 1999-11-10 Address 63-02 FLUSHING AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
1995-05-04 1999-11-10 Address 64-02 FLUSHING AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131017002048 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111017002403 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091007002103 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071004002545 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051201003375 2005-12-01 BIENNIAL STATEMENT 2005-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1858186 OL VIO INVOICED 2014-10-20 375 OL - Other Violation
1551411 RENEWAL INVOICED 2014-01-04 110 Cigarette Retail Dealer Renewal Fee
172870 CL VIO INVOICED 2012-07-24 125 CL - Consumer Law Violation
189383 OL VIO INVOICED 2012-07-12 250 OL - Other Violation
420091 RENEWAL INVOICED 2011-11-18 110 CRD Renewal Fee
420092 RENEWAL INVOICED 2009-10-09 110 CRD Renewal Fee
420093 RENEWAL INVOICED 2009-08-05 55 Cigarette Retail Dealer Renewal Fee
113729 PL VIO INVOICED 2009-07-16 100 PL - Padlock Violation
1480488 TP VIO INVOICED 2006-10-24 1500 TP - Tobacco Fine Violation
71096 TS VIO INVOICED 2006-10-24 750 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-10-15 Pleaded PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 1 No data No data
2014-10-15 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
7582.00
Total Face Value Of Loan:
7582.00
Date:
2020-04-30
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:
7582.00
Total Face Value Of Loan:
7582.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7582
Current Approval Amount:
7582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7624.75
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7582
Current Approval Amount:
7582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7670.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State