Search icon

BRIGHTON RX, INC.

Company Details

Name: BRIGHTON RX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2000 (25 years ago)
Entity Number: 2502585
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 277 BRIGHTON BCH AVE, BROOKLYN, NY, United States, 11235
Principal Address: 1925 EAST 14TH STREET, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-332-8428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AZAR KAMKHEHJI Chief Executive Officer 277 BRIGHTON BEACH AVENUE, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
BRIGHTON RX, INC. DOS Process Agent 277 BRIGHTON BCH AVE, BROOKLYN, NY, United States, 11235

National Provider Identifier

NPI Number:
1861566382

Authorized Person:

Name:
AZAR KAMKHEHJI
Role:
PRES
Phone:

Taxonomy:

Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7183326435

Licenses

Number Status Type Date End date
2025727-DCA Inactive Business 2015-07-15 2020-03-31
1429349-DCA Inactive Business 2012-05-08 2014-03-31
1114588-DCA Inactive Business 2002-07-12 2008-03-31

History

Start date End date Type Value
2004-05-06 2012-05-30 Address 2205 AVE S, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2004-05-06 2020-04-09 Address 2205 AVE S, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2002-03-29 2004-05-06 Address 1826 EAST 2ND ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2002-03-29 2004-05-06 Address 1826 EAST 2ND ST, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2002-03-29 2018-04-04 Address 277 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200409060607 2020-04-09 BIENNIAL STATEMENT 2020-04-01
180404006337 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160420006314 2016-04-20 BIENNIAL STATEMENT 2016-04-01
140411006388 2014-04-11 BIENNIAL STATEMENT 2014-04-01
120530002952 2012-05-30 BIENNIAL STATEMENT 2012-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2736418 RENEWAL INVOICED 2018-01-30 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2301247 RENEWAL INVOICED 2016-03-16 320 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2129918 LICENSE INVOICED 2015-07-14 160 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
1974872 TP VIO INVOICED 2015-02-05 300 TP - Tobacco Fine Violation
1550395 RENEWAL INVOICED 2014-01-02 110 Cigarette Retail Dealer Renewal Fee
1146787 LICENSE INVOICED 2012-05-14 160 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
1146786 CNV_TFEE INVOICED 2012-05-14 3.980000019073486 WT and WH - Transaction Fee
175084 LL VIO INVOICED 2012-04-25 275 LL - License Violation
446061 CNV_MS INVOICED 2012-04-13 15 Miscellaneous Fee
549949 RENEWAL INVOICED 2011-10-12 110 CRD Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-01-28 Pleaded FAILED TO DISPLAY AGE RESTRICTION SIGN AS SPECIFIED IN 24 RCNY § 13-06(a) 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-05
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:
58880.00
Total Face Value Of Loan:
58880.00

Paycheck Protection Program

Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58880
Current Approval Amount:
58880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59213.92

Date of last update: 31 Mar 2025

Sources: New York Secretary of State