Search icon

RX CHOICE PHARMACY INC.

Company Details

Name: RX CHOICE PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1997 (28 years ago)
Entity Number: 2111831
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1908 AVENUE U, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-368-1190

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1908 AVENUE U, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
HO, HOWARD Chief Executive Officer 1908 AVENUE U, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
1230105-DCA Inactive Business 2006-06-12 2009-12-31
1178363-DCA Inactive Business 2004-08-27 2005-03-15
1051824-DCA Inactive Business 2000-11-14 2006-12-31

History

Start date End date Type Value
2007-02-12 2011-03-01 Address 1908 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2007-02-12 2011-03-01 Address 1908 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2001-03-21 2007-02-12 Address 1910 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2001-03-21 2007-02-12 Address 1910 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1997-02-11 2007-02-12 Address 1910 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110301002794 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090205002948 2009-02-05 BIENNIAL STATEMENT 2009-02-01
070212002768 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050307002065 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030211002288 2003-02-11 BIENNIAL STATEMENT 2003-02-01
010321002423 2001-03-21 BIENNIAL STATEMENT 2001-02-01
970211000178 1997-02-11 CERTIFICATE OF INCORPORATION 1997-02-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-04 No data 1908 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-04 No data 1908 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-05 No data 1908 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-10 No data 1908 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-26 No data 1908 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 Violation Issued 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
2882681 OL VIO INVOICED 2018-09-13 125 OL - Other Violation
2677541 CL VIO INVOICED 2017-10-17 175 CL - Consumer Law Violation
1773792 CL VIO INVOICED 2014-09-04 350 CL - Consumer Law Violation
148392 CL VIO INVOICED 2011-10-03 500 CL - Consumer Law Violation
811670 CNV_TFEE INVOICED 2007-11-29 2.200000047683716 WT and WH - Transaction Fee
811671 RENEWAL INVOICED 2007-11-29 110 CRD Renewal Fee
762684 LICENSE INVOICED 2006-06-26 110 Cigarette Retail Dealer License Fee
477775 RENEWAL INVOICED 2004-09-08 110 CRD Renewal Fee
626118 LICENSE INVOICED 2004-09-01 100 Dealer in Products for the Disabled License Fee
264862 CNV_SI INVOICED 2003-12-29 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-04 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
2017-10-04 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2014-08-26 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data
2014-08-26 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1283697300 2020-04-28 0202 PPP 1908 Avenue U, BROOKLYN, NY, 11229
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68252
Loan Approval Amount (current) 68252
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 11
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 Unanswered
Veteran Unanswered
Forgiveness Amount 68952.46
Forgiveness Paid Date 2021-05-13

Date of last update: 01 Apr 2025

Sources: New York Secretary of State