Search icon

DELMAR DRUGS INC.

Company Details

Name: DELMAR DRUGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1984 (41 years ago)
Entity Number: 919540
ZIP code: 11223
County: Kings
Place of Formation: New York
Principal Address: 1 MILTON COURT, MARLBORO, NJ, United States, 07746
Address: 589 AVENUE Z, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-648-5999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC LIPP Chief Executive Officer 589 AVENUE Z, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 589 AVENUE Z, BROOKLYN, NY, United States, 11223

National Provider Identifier

NPI Number:
1144220427

Authorized Person:

Name:
MR. MARC H LIPP
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7187694295

Form 5500 Series

Employer Identification Number (EIN):
112690549
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1047988-DCA Inactive Business 2000-10-17 2018-12-31

History

Start date End date Type Value
2008-05-23 2010-06-01 Address 589 AVE Z, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2008-05-23 2010-06-01 Address 589 AVE Z, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2004-05-14 2008-05-23 Address 589 AVE 2, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2004-05-14 2010-06-01 Address 1 MILTON COURT, MARLBORO, NJ, 07746, USA (Type of address: Principal Executive Office)
2004-05-14 2008-05-23 Address 589 AVE 2, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140911006074 2014-09-11 BIENNIAL STATEMENT 2014-05-01
100601002695 2010-06-01 BIENNIAL STATEMENT 2010-05-01
080523002568 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060605002090 2006-06-05 BIENNIAL STATEMENT 2006-05-01
040514002372 2004-05-14 BIENNIAL STATEMENT 2004-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3062513 CL VIO INVOICED 2019-07-16 175 CL - Consumer Law Violation
3062514 OL VIO INVOICED 2019-07-16 375 OL - Other Violation
2503384 RENEWAL INVOICED 2016-12-03 110 Cigarette Retail Dealer Renewal Fee
2500623 CL VIO INVOICED 2016-11-30 350 CL - Consumer Law Violation
2500624 OL VIO INVOICED 2016-11-30 750 OL - Other Violation
2381294 CL VIO INVOICED 2016-07-08 175 CL - Consumer Law Violation
2297882 CL VIO CREDITED 2016-03-14 175 CL - Consumer Law Violation
1879555 RENEWAL INVOICED 2014-11-11 110 Cigarette Retail Dealer Renewal Fee
541087 RENEWAL INVOICED 2012-11-05 110 CRD Renewal Fee
186617 OL VIO INVOICED 2012-06-21 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-25 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data
2019-06-25 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-11-15 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 6 6 No data No data
2016-11-15 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2016-03-04 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
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:
44525.00
Total Face Value Of Loan:
44525.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44525
Current Approval Amount:
44525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44903.16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State