Search icon

S. R. DRUGS, INC.

Company Details

Name: S. R. DRUGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1983 (42 years ago)
Entity Number: 830390
ZIP code: 10472
County: Bronx
Place of Formation: New York
Address: 1577a westchester ave, bronx, bronx, NY, United States, 10472
Principal Address: 1577A WESTCHESTER AVE, BRONX, NY, United States, 10472

Contact Details

Phone +1 718-842-5747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERNHARD W. BARUCH DOS Process Agent 1577a westchester ave, bronx, bronx, NY, United States, 10472

Chief Executive Officer

Name Role Address
SUBBARAYUDU NEPPALA Chief Executive Officer 1577A WESTCHESTER AVE, BRONX, NY, United States, 10472

History

Start date End date Type Value
2023-07-14 2023-07-14 Address 1577A WESTCHESTER AVE, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2021-02-19 2023-07-14 Address 1577A WESTCHESTER AVE, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2021-02-19 2023-07-14 Address 59 PENWOOD ROAD, BEDFORD CORNERS, NY, 10549, USA (Type of address: Service of Process)
1983-03-24 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-03-24 2021-02-19 Address 26 COURT ST., BROOKLYN, NY, 11242, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230714003750 2023-07-14 BIENNIAL STATEMENT 2023-03-01
210219060336 2021-02-19 BIENNIAL STATEMENT 2019-03-01
180810000149 2018-08-10 ANNULMENT OF DISSOLUTION 2018-08-10
DP-630170 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
B515275-3 1987-06-30 CERTIFICATE OF AMENDMENT 1987-06-30
A963140-3 1983-03-24 CERTIFICATE OF INCORPORATION 1983-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8964927305 2020-05-01 0202 PPP 1577A WESTCHESTER AVE, BRONX, NY, 10472
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10472-0001
Project Congressional District NY-14
Number of Employees 6
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 88283.66
Forgiveness Paid Date 2021-03-30
9210078402 2021-02-16 0202 PPS 1577A Westchester Ave, Bronx, NY, 10472-2912
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10472-2912
Project Congressional District NY-14
Number of Employees 7
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 88297.95
Forgiveness Paid Date 2022-01-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State