Search icon

ZEBA DRUGS INC.

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

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)
1995-05-04 1999-11-10 Address 63-02 FLUSHING AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
1979-10-09 1995-05-04 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
030922002263 2003-09-22 BIENNIAL STATEMENT 2003-10-01
011022002294 2001-10-22 BIENNIAL STATEMENT 2001-10-01
991110002294 1999-11-10 BIENNIAL STATEMENT 1999-10-01
971107002536 1997-11-07 BIENNIAL STATEMENT 1997-10-01
950504002036 1995-05-04 BIENNIAL STATEMENT 1993-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-23 No data 6306 FLUSHING AVE, Queens, MASPETH, NY, 11378 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-20 No data 6302 FLUSHING AVE, Queens, MASPETH, NY, 11378 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-11 No data 6302 FLUSHING AVE, Queens, MASPETH, NY, 11378 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-29 No data 6302 FLUSHING AVE, Queens, MASPETH, NY, 11378 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-15 No data 6302 FLUSHING AVE, Queens, MASPETH, NY, 11378 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3711478710 2021-03-31 0202 PPS 6302 Flushing Ave, Maspeth, NY, 11378-2834
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7582
Loan Approval Amount (current) 7582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-2834
Project Congressional District NY-06
Number of Employees 1
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7624.75
Forgiveness Paid Date 2021-10-28
6560467303 2020-04-30 0202 PPP 6302 FLUSHING AVENUE, MASPETH, NY, 11378
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7582
Loan Approval Amount (current) 7582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7670.67
Forgiveness Paid Date 2021-07-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State