Search icon

NU-EDGE PHARMACY, INC.

Company Details

Name: NU-EDGE PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1997 (28 years ago)
Entity Number: 2149294
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 7707 FIFTH AVENUE, BROOKLYN, NY, United States, 11209
Principal Address: 7707 5TH AVE, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-748-4082

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE ARSOFF Chief Executive Officer 7707 5TH AVE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7707 FIFTH AVENUE, BROOKLYN, NY, United States, 11209

National Provider Identifier

NPI Number:
1588679195

Authorized Person:

Name:
GEORGE ARSOFF
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7187484156

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 7707 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2003-06-12 2023-08-02 Address 7707 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1999-06-30 2003-06-12 Address 7707 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
1999-06-30 2003-06-12 Address 7707 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
1997-06-03 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230802003534 2023-08-02 BIENNIAL STATEMENT 2023-06-01
210604061250 2021-06-04 BIENNIAL STATEMENT 2021-06-01
190603060239 2019-06-03 BIENNIAL STATEMENT 2019-06-01
190125060199 2019-01-25 BIENNIAL STATEMENT 2017-06-01
161230002026 2016-12-30 BIENNIAL STATEMENT 2015-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2673255 CL VIO INVOICED 2017-10-04 350 CL - Consumer Law Violation
148809 CL VIO INVOICED 2011-10-19 500 CL - Consumer Law Violation
125544 CL VIO INVOICED 2010-12-29 250 CL - Consumer Law Violation
266697 CNV_SI INVOICED 2004-01-20 36 SI - Certificate of Inspection fee (scales)
259138 CNV_SI INVOICED 2003-01-14 36 SI - Certificate of Inspection fee (scales)
251720 CNV_SI INVOICED 2001-12-28 36 SI - Certificate of Inspection fee (scales)
249426 CNV_SI INVOICED 2001-01-08 36 SI - Certificate of Inspection fee (scales)
369205 CNV_SI INVOICED 1999-04-21 36 SI - Certificate of Inspection fee (scales)
234826 TP VIO INVOICED 1998-05-07 250 TP - Tobacco Fine Violation
364881 CNV_SI INVOICED 1998-05-06 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-19 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 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:
89075.00
Total Face Value Of Loan:
89075.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89075
Current Approval Amount:
89075
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89678.78

Date of last update: 31 Mar 2025

Sources: New York Secretary of State