Search icon

AR & MR PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AR & MR PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2000 (25 years ago)
Entity Number: 2509227
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 1942 86TH STREET, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-234-2500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEKSANDR ROZENBAUM Chief Executive Officer 1942 86TH STREET, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
AR & MR PHARMACY, INC. DOS Process Agent 1942 86TH STREET, BROOKLYN, NY, United States, 11214

National Provider Identifier

NPI Number:
1053344291

Authorized Person:

Name:
MR. ALEKSANDR ROZENBAUM
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7182343679

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 1942 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2024-05-10 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-01 2024-09-05 Address 1942 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2014-06-03 2024-09-05 Address 1942 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2012-06-26 2014-06-03 Address 1946 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905003617 2024-09-05 BIENNIAL STATEMENT 2024-09-05
220915002572 2022-09-15 BIENNIAL STATEMENT 2022-05-01
210120060658 2021-01-20 BIENNIAL STATEMENT 2020-05-01
181001008175 2018-10-01 BIENNIAL STATEMENT 2018-05-01
160510006839 2016-05-10 BIENNIAL STATEMENT 2016-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2628729 OL VIO INVOICED 2017-06-21 125 OL - Other Violation
2628728 CL VIO INVOICED 2017-06-21 175 CL - Consumer Law Violation
183501 OL VIO INVOICED 2012-12-21 750 OL - Other Violation
148491 CL VIO INVOICED 2011-06-28 250 CL - Consumer Law Violation
266694 CNV_SI INVOICED 2004-01-20 36 SI - Certificate of Inspection fee (scales)
258442 CNV_SI INVOICED 2002-12-10 36 SI - Certificate of Inspection fee (scales)
251770 CNV_SI INVOICED 2001-12-11 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-01 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
2017-06-01 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
79695.00
Total Face Value Of Loan:
79695.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79695
Current Approval Amount:
79695
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
80193.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State