Search icon

NEW AMSTERDAM DRUG MART, INC.

Company Details

Name: NEW AMSTERDAM DRUG MART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1984 (41 years ago)
Entity Number: 904943
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 698 AMSTERDAM AVE, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-865-9700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW AMSTERDAM DRUG MART, INC. DOS Process Agent 698 AMSTERDAM AVE, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
SUNIL MANDALAPU Chief Executive Officer 698 AMSTERDAM AVE, NEW YORK, NY, United States, 10025

National Provider Identifier

NPI Number:
1083455455
Certification Date:
2024-06-01

Authorized Person:

Name:
SUNIL MANDALAPU
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2128656375

Form 5500 Series

Employer Identification Number (EIN):
133265641
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2029318-DCA Active Business 2015-10-08 2025-03-15
1067722-DCA Inactive Business 2000-12-05 2004-12-31

History

Start date End date Type Value
2006-03-24 2014-03-13 Address 735 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2004-03-05 2006-03-24 Address 211 BENNINGTON TERRACE, PARAMUS, NJ, 07652, USA (Type of address: Chief Executive Officer)
2002-02-27 2014-03-13 Address 735 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2000-05-02 2014-03-13 Address 735 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2000-05-02 2004-03-05 Address 2 WAINWRIGHT AVE, CLOSTER, NJ, 07624, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140313006352 2014-03-13 BIENNIAL STATEMENT 2014-03-01
120420002455 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100326002168 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080318002988 2008-03-18 BIENNIAL STATEMENT 2008-03-01
060324002176 2006-03-24 BIENNIAL STATEMENT 2006-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3614554 RENEWAL INVOICED 2023-03-13 200 Dealer in Products for the Disabled License Renewal
3438228 CL VIO INVOICED 2022-04-13 150 CL - Consumer Law Violation
3438229 OL VIO INVOICED 2022-04-13 125 OL - Other Violation
3437836 LL VIO INVOICED 2022-04-13 250 LL - License Violation
3313470 RENEWAL INVOICED 2021-03-29 200 Dealer in Products for the Disabled License Renewal
3175905 OL VIO INVOICED 2020-04-15 250 OL - Other Violation
3175904 LL VIO INVOICED 2020-04-15 250 LL - License Violation
3168064 OL VIO CREDITED 2020-03-10 250 OL - Other Violation
3168256 LL VIO CREDITED 2020-03-10 250 LL - License Violation
2958544 RENEWAL INVOICED 2019-01-08 200 Dealer in Products for the Disabled License Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-04-06 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2022-04-06 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
2022-04-06 Pleaded IMPROPER RECORDS RETENTION 1 1 No data No data
2020-02-26 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
2020-02-26 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2015-10-05 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2015-10-05 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:
2020-05-02
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:
111620.00
Total Face Value Of Loan:
111620.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111620
Current Approval Amount:
111620
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112634.87

Date of last update: 17 Mar 2025

Sources: New York Secretary of State