Search icon

ROCKAWAY DRUGS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCKAWAY DRUGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2001 (24 years ago)
Entity Number: 2598771
ZIP code: 11694
County: Queens
Place of Formation: New York
Address: 194 BEACH 116 ST., ROCKAWAY PARK, NY, United States, 11694
Principal Address: 194 BEACH 116TH ST, ROCKAWAY PARK, NY, United States, 11694

Contact Details

Phone +1 718-318-0300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STUART RABINOWITZ Chief Executive Officer 194 BEACH 116TH ST, ROCKAWAY PARK, NY, United States, 11694

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 194 BEACH 116 ST., ROCKAWAY PARK, NY, United States, 11694

National Provider Identifier

NPI Number:
1417512112

Authorized Person:

Name:
MR. STUART RABINOWITZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7183183378

Form 5500 Series

Employer Identification Number (EIN):
113591918
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
170103006365 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102007388 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130107007011 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110310002638 2011-03-10 BIENNIAL STATEMENT 2011-01-01
090107002627 2009-01-07 BIENNIAL STATEMENT 2009-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3131876 CL VIO INVOICED 2019-12-26 175 CL - Consumer Law Violation
3131877 OL VIO INVOICED 2019-12-26 250 OL - Other Violation
253150 CNV_SI INVOICED 2002-07-26 36 SI - Certificate of Inspection fee (scales)
253662 CNV_SI INVOICED 2002-06-25 20 SI - Certificate of Inspection fee (scales)
361341 CNV_SI INVOICED 1997-05-12 36 SI - Certificate of Inspection fee (scales)
356766 CNV_SI INVOICED 1995-12-14 36 SI - Certificate of Inspection fee (scales)
354621 CNV_SI INVOICED 1995-01-20 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-12-17 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2019-12-17 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
151415.00
Total Face Value Of Loan:
151415.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
151415
Current Approval Amount:
151415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
153391.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State