Search icon

M. AND S. DRUGS INC.

Company Details

Name: M. AND S. DRUGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1985 (40 years ago)
Entity Number: 992640
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 25-04 34TH AVENUE, LONG ISLAND CITY, NY, United States, 11106

Contact Details

Phone +1 718-392-8049

Phone +1 718-392-4049

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHAHAB AHMED DOS Process Agent 25-04 34TH AVENUE, LONG ISLAND CITY, NY, United States, 11106

Chief Executive Officer

Name Role Address
SHAHAB AHMED Chief Executive Officer 25-04 34TH AVENUE, LONG ISLAND CITY, NY, United States, 11106

Licenses

Number Status Type Date End date
1465044-DCA Active Business 2013-05-15 2025-03-15
1069145-DCA Inactive Business 2001-01-03 2013-12-31

History

Start date End date Type Value
1985-04-26 1992-11-09 Address 25-04 34TH AVE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
921109002639 1992-11-09 BIENNIAL STATEMENT 1992-04-01
B219839-4 1985-04-26 CERTIFICATE OF INCORPORATION 1985-04-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-02-08 No data 3012 36TH AVE, Queens, ASTORIA, NY, 11106 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-21 No data 3012 36TH AVE, Queens, ASTORIA, NY, 11106 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-06 No data 3012 36TH AVE, Queens, ASTORIA, NY, 11106 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-06 No data 3012 36TH AVE, ASTORIA, NY, 11106 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-29 No data 3012 36TH AVE, Queens, ASTORIA, NY, 11106 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-22 No data 3012 36TH AVE, Queens, ASTORIA, NY, 11106 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-23 No data 3012 36TH AVE, Queens, ASTORIA, NY, 11106 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-16 No data 3012 36TH AVE, Queens, ASTORIA, NY, 11106 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-04 No data 3012 36TH AVE, Queens, ASTORIA, NY, 11106 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-29 No data 3012 36TH AVE, Queens, ASTORIA, NY, 11106 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3590744 RENEWAL INVOICED 2023-01-30 200 Dealer in Products for the Disabled License Renewal
3537432 CL VIO INVOICED 2022-10-17 1400 CL - Consumer Law Violation
3421377 CL VIO CREDITED 2022-02-28 13500 CL - Consumer Law Violation
3406632 CL VIO VOIDED 2022-01-11 13500 CL - Consumer Law Violation
3382067 CL VIO VOIDED 2021-10-20 13500 CL - Consumer Law Violation
3381708 CL VIO VOIDED 2021-10-19 13500 CL - Consumer Law Violation
3311343 RENEWAL INVOICED 2021-03-23 200 Dealer in Products for the Disabled License Renewal
3311067 LICENSE CREDITED 2021-03-22 200 Dealer in Products for the Disabled License Fee
3309234 CL VIO VOIDED 2021-03-16 18900 CL - Consumer Law Violation
3274723 CL VIO VOIDED 2020-12-24 13500 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-22 Hearing Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2018-01-23 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
2017-06-16 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2015-08-04 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
2015-03-31 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5098107708 2020-05-01 0202 PPP 3012 36TH AVE, LONG ISLAND CITY, NY, 11106-2315
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63858
Loan Approval Amount (current) 63858
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address LONG ISLAND CITY, QUEENS, NY, 11106-2315
Project Congressional District NY-07
Number of Employees 13
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64430.1
Forgiveness Paid Date 2021-03-25

Date of last update: 27 Feb 2025

Sources: New York Secretary of State