Search icon

JKM DRUGS INC.

Company Details

Name: JKM DRUGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1981 (44 years ago)
Entity Number: 680470
ZIP code: 10033
County: New York
Place of Formation: New York
Address: 1479 ST NICHOLAS AVENUE, NEW YORK, NY, United States, 10033

Contact Details

Phone +1 212-923-4190

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PANAMKADAVETH RAJARAM Chief Executive Officer 1479 ST NICHOLAS AVENUE, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
JKM DRUGS INC DOS Process Agent 1479 ST NICHOLAS AVENUE, NEW YORK, NY, United States, 10033

National Provider Identifier

NPI Number:
1770670978
Certification Date:
2022-09-27

Authorized Person:

Name:
DEBRA MANOHARAN
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
2127400341

Form 5500 Series

Employer Identification Number (EIN):
863123393
Plan Year:
2023
Number Of Participants:
8
Sponsors DBA Name:
FARMACIA SAN RAFAEL
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors DBA Name:
FARMACIA SAN RAFAEL
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2022-10-14 2022-10-14 Address 1479 ST NICHOLAS AVENUE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2021-02-02 2022-10-14 Address 1479 ST NICHOLAS AVENUE, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
2013-02-12 2021-02-02 Address 1479 ST NICHOLAS AVENUE, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
1995-05-25 2013-02-12 Address 1479 ST NICHOLAS AVENUE, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)
1995-05-25 2022-10-14 Address 1479 ST NICHOLAS AVENUE, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221014001292 2022-10-14 AMENDMENT TO BIENNIAL STATEMENT 2022-10-14
210202060933 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190207060004 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170201007057 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150205006589 2015-02-05 BIENNIAL STATEMENT 2015-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
259943 CNV_SI INVOICED 2003-04-02 36 SI - Certificate of Inspection fee (scales)
247945 CNV_SI INVOICED 2001-11-13 36 SI - Certificate of Inspection fee (scales)
369006 CNV_SI INVOICED 1999-03-29 36 SI - Certificate of Inspection fee (scales)
363909 CNV_SI INVOICED 1998-02-24 36 SI - Certificate of Inspection fee (scales)
360706 CNV_SI INVOICED 1997-03-07 36 SI - Certificate of Inspection fee (scales)
357992 CNV_SI INVOICED 1996-07-29 36 SI - Certificate of Inspection fee (scales)
354269 CNV_SI INVOICED 1994-11-29 36 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State