Search icon

DRUG RITE PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DRUG RITE PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 2001 (24 years ago)
Entity Number: 2661783
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2426 GRAND CONCOURSE, BRONX, NY, United States, 10458

Contact Details

Phone +1 718-220-9200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD PHILLIPS Chief Executive Officer 2426 GRAND CONCOURSE, BRONX, NY, United States, 10458

DOS Process Agent

Name Role Address
DRUG RITE PHARMACY INC. DOS Process Agent 2426 GRAND CONCOURSE, BRONX, NY, United States, 10458

National Provider Identifier

NPI Number:
1437231222

Authorized Person:

Name:
HOWARD PHILLIPS
Role:
CEO AND PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7182209217

Form 5500 Series

Employer Identification Number (EIN):
134181956
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1094169-DCA Inactive Business 2001-10-04 2011-12-31

History

Start date End date Type Value
2025-07-14 2025-07-14 Address 2426 GRAND CONCOURSE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2023-07-10 2025-07-14 Address 2426 GRAND CONCOURSE, BRONX, NY, 10458, USA (Type of address: Service of Process)
2023-07-10 2023-07-10 Address 2426 GRAND CONCOURSE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2023-07-10 2025-07-14 Address 2426 GRAND CONCOURSE, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2023-07-10 2025-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250714001067 2025-07-14 BIENNIAL STATEMENT 2025-07-14
230710002294 2023-07-10 BIENNIAL STATEMENT 2023-07-01
221201004079 2022-12-01 BIENNIAL STATEMENT 2021-07-01
191230060433 2019-12-30 BIENNIAL STATEMENT 2019-07-01
030718002520 2003-07-18 BIENNIAL STATEMENT 2003-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
447471 RENEWAL INVOICED 2010-01-04 110 CRD Renewal Fee
447472 RENEWAL INVOICED 2007-11-27 110 CRD Renewal Fee
62136 CL VIO INVOICED 2006-06-01 250 CL - Consumer Law Violation
447473 RENEWAL INVOICED 2005-11-29 110 CRD Renewal Fee
447474 RENEWAL INVOICED 2003-10-30 110 CRD Renewal Fee
447475 RENEWAL INVOICED 2001-12-27 110 CRD Renewal Fee
447258 LICENSE INVOICED 2001-10-04 30 Cigarette Retail Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
89515.00
Total Face Value Of Loan:
89515.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$89,515
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,515
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$90,306.96
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $89,515

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State