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

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
1997-06-03 2023-08-02 Address 7707 FIFTH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

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
130711002367 2013-07-11 BIENNIAL STATEMENT 2013-06-01
110617002930 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090609002329 2009-06-09 BIENNIAL STATEMENT 2009-06-01
070615002586 2007-06-15 BIENNIAL STATEMENT 2007-06-01
050927002192 2005-09-27 BIENNIAL STATEMENT 2005-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-05 No data 7707 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-19 No data 7707 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-16 No data 7707 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-30 No data 7707 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 No 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3118457707 2020-05-01 0202 PPP 7707 5TH AVE, BROOKLYN, NY, 11209
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89075
Loan Approval Amount (current) 89075
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 N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 6
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89678.78
Forgiveness Paid Date 2021-01-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State