Search icon

BUY-RITE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BUY-RITE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1991 (34 years ago)
Entity Number: 1571544
ZIP code: 10038
County: New York
Place of Formation: New York
Address: BUY-RITE PHARMACY, 11 CHATHAM SQUARE, NEW YORK, NY, United States, 10038
Principal Address: 11 CHATHAM SQUARE, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 212-925-7698

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BUY-RITE CORP. DOS Process Agent BUY-RITE PHARMACY, 11 CHATHAM SQUARE, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
WILLIAM Y CHOI Chief Executive Officer 11 CHATHAM SQUARE, NEW YORK, NY, United States, 10038

National Provider Identifier

NPI Number:
1730286659

Authorized Person:

Name:
WILLIAM CHOI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2124314399

Licenses

Number Status Type Date End date
1474040-DCA Inactive Business 2013-09-19 2018-12-31
1056625-DCA Inactive Business 2000-12-15 2013-12-31
1006723-DCA Active Business 1999-04-13 2025-03-15

History

Start date End date Type Value
2013-08-16 2019-08-22 Address 11 CHATHAM SQUARE, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2012-12-26 2013-08-16 Address 185 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1999-09-10 2012-12-26 Address 185 CANAL ST, STORE E, NEW YORK, NY, 10013, 4513, USA (Type of address: Service of Process)
1999-09-10 2013-08-16 Address 185 CANAL ST, STORE E, NEW YORK, NY, 10013, 4513, USA (Type of address: Chief Executive Officer)
1999-09-10 2013-08-16 Address 185 CANAL ST, STORE E, NEW YORK, NY, 10013, 4513, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190822060191 2019-08-22 BIENNIAL STATEMENT 2019-08-01
170810006199 2017-08-10 BIENNIAL STATEMENT 2017-08-01
150803006875 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130816006308 2013-08-16 BIENNIAL STATEMENT 2013-08-01
121226000403 2012-12-26 CERTIFICATE OF AMENDMENT 2012-12-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3574018 RENEWAL INVOICED 2022-12-30 200 Dealer in Products for the Disabled License Renewal
3327874 CL VIO INVOICED 2021-05-04 750 CL - Consumer Law Violation
3308613 RENEWAL INVOICED 2021-03-12 200 Dealer in Products for the Disabled License Renewal
2960532 RENEWAL INVOICED 2019-01-10 200 Dealer in Products for the Disabled License Renewal
2801756 CL VIO INVOICED 2018-06-21 175 CL - Consumer Law Violation
2669435 SS VIO INVOICED 2017-09-25 50 SS - State Surcharge (Tobacco)
2669434 TP VIO INVOICED 2017-09-25 750 TP - Tobacco Fine Violation
2669433 TS VIO INVOICED 2017-09-25 750 TS - State Fines (Tobacco)
2544677 RENEWAL INVOICED 2017-02-01 200 Dealer in Products for the Disabled License Renewal
2503969 RENEWAL INVOICED 2016-12-05 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-04-28 Pleaded MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 3 3 No data No data
2018-06-11 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-09-09 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2017-09-09 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
96300.00
Total Face Value Of Loan:
96300.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
96300.00
Total Face Value Of Loan:
96300.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96300
Current Approval Amount:
96300
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
97040.98
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96300
Current Approval Amount:
96300
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
97038.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State