Search icon

REHAN & AMINA DRUG, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: REHAN & AMINA DRUG, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1981 (44 years ago)
Entity Number: 694500
ZIP code: 11221
County: Queens
Place of Formation: New York
Address: 1367 BROADWAY, BROOKLYN, NY, United States, 11221

Contact Details

Phone +1 718-453-6866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAJID SHAH Chief Executive Officer 1367 BROADWAY, BROOKLYN, NY, United States, 11221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1367 BROADWAY, BROOKLYN, NY, United States, 11221

National Provider Identifier

NPI Number:
1558472795
Certification Date:
2022-02-02

Authorized Person:

Name:
RIZWAN SHAH
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
Yes

Contacts:

Fax:
7184522686

Form 5500 Series

Employer Identification Number (EIN):
112566140
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1444665-DCA Active Business 2012-09-11 2024-12-31
1193604-DCA Active Business 2005-04-14 2025-03-15

History

Start date End date Type Value
1995-05-11 2017-04-04 Address 1367 BROADWAY, BROOKLYN, NY, 11221, USA (Type of address: Chief Executive Officer)
1981-04-22 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-04-22 1995-05-11 Address 1079 GATES AVENUE, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401061086 2021-04-01 BIENNIAL STATEMENT 2021-04-01
170404007113 2017-04-04 BIENNIAL STATEMENT 2017-04-01
140513006432 2014-05-13 BIENNIAL STATEMENT 2013-04-01
110516003363 2011-05-16 BIENNIAL STATEMENT 2011-04-01
090408002129 2009-04-08 BIENNIAL STATEMENT 2009-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572449 RENEWAL INVOICED 2022-12-27 200 Dealer in Products for the Disabled License Renewal
3534991 RENEWAL INVOICED 2022-10-06 340 Electronics Store Renewal
3310395 RENEWAL INVOICED 2021-03-19 200 Dealer in Products for the Disabled License Renewal
3258277 RENEWAL INVOICED 2020-11-16 340 Electronics Store Renewal
3233981 LL VIO INVOICED 2020-09-21 250 LL - License Violation
2987115 OL VIO INVOICED 2019-02-22 625 OL - Other Violation
2952208 RENEWAL INVOICED 2018-12-27 200 Dealer in Products for the Disabled License Renewal
2905853 RENEWAL INVOICED 2018-10-08 340 Electronics Store Renewal
2549015 RENEWAL INVOICED 2017-02-08 200 Dealer in Products for the Disabled License Renewal
2493346 RENEWAL INVOICED 2016-11-19 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-16 Pleaded FINAL BILL AND INVOICE NOT GIVEN AT SAME TIME; OR BILL DOES NOT CONTAIN: 20-425(g) REQUIREMENTS, DATE, DEALER INFORMATION, CONSUMER INFORMATION, DEALER/AGENT SIGNATURE, STMT OF TOTAL CHARGES, COND OF REPLACEMENT PARTS 1 1 No data No data
2019-02-13 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 5 5 No data No data
2014-07-01 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
57444.00
Total Face Value Of Loan:
57444.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State