Search icon

AR & MR PHARMACY, INC.

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

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)
2012-06-26 2018-10-01 Address 1942 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2004-05-27 2014-06-03 Address 2649 EAST 27TH STREET, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2004-05-27 2012-06-26 Address 1946 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2000-05-11 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-05-11 2012-06-26 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
140603007221 2014-06-03 BIENNIAL STATEMENT 2014-05-01
120626002603 2012-06-26 BIENNIAL STATEMENT 2012-05-01
080416002525 2008-04-16 BIENNIAL STATEMENT 2008-05-01
060517002778 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040527002589 2004-05-27 BIENNIAL STATEMENT 2004-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-04-02 No data 1942 86TH ST, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-17 No data 1942 86TH ST, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-01 No data 1942 86TH ST, Brooklyn, BROOKLYN, NY, 11214 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-22 No data 1942 86TH ST, Brooklyn, BROOKLYN, NY, 11214 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-26 No data 1942 86TH ST, Brooklyn, BROOKLYN, NY, 11214 Pass 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1582807405 2020-05-04 0202 PPP 1942 86th St, Brooklyn, NY, 11214
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79695
Loan Approval Amount (current) 79695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 7
NAICS code 446110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447226
Originating Lender Name The Bank of Princeton
Originating Lender Address PRINCETON, NJ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 80193.09
Forgiveness Paid Date 2020-12-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State