Search icon

GRAHAM RX CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GRAHAM RX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2001 (24 years ago)
Entity Number: 2695785
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 335 GRAHAM AVENUE, BROOKLYN, NY, United States, 11211
Principal Address: 335 GRAHAM AVE, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-387-0124

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GRAHAM RX CORP DOS Process Agent 335 GRAHAM AVENUE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
DAVID SCHWARTZ Chief Executive Officer 335 GRAHAM AVE, BROOKLYN, NY, United States, 11211

National Provider Identifier

NPI Number:
1821187519
Certification Date:
2025-04-10

Authorized Person:

Name:
ROBERT MATTERN
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
7183870946

Licenses

Number Status Type Date End date
1114723-DCA Inactive Business 2002-07-09 2015-12-31

History

Start date End date Type Value
2023-12-12 2023-12-12 Address 335 GRAHAM AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2003-11-04 2023-12-12 Address 335 GRAHAM AVE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2001-11-02 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-11-02 2023-12-12 Address 335 GRAHAM AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231212000002 2023-12-12 BIENNIAL STATEMENT 2023-11-01
131209002221 2013-12-09 BIENNIAL STATEMENT 2013-11-01
111205002667 2011-12-05 BIENNIAL STATEMENT 2011-11-01
091104002032 2009-11-04 BIENNIAL STATEMENT 2009-11-01
071114002754 2007-11-14 BIENNIAL STATEMENT 2007-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2918190 OL VIO INVOICED 2018-10-26 250 OL - Other Violation
2918189 CL VIO INVOICED 2018-10-26 260 CL - Consumer Law Violation
2646986 SCALE-01 INVOICED 2017-07-26 20 SCALE TO 33 LBS
2547303 CL VIO INVOICED 2017-02-06 350 CL - Consumer Law Violation
1566049 RENEWAL INVOICED 2014-01-21 110 Cigarette Retail Dealer Renewal Fee
555890 RENEWAL INVOICED 2011-12-14 110 CRD Renewal Fee
123863 CL VIO INVOICED 2010-09-01 250 CL - Consumer Law Violation
138500 TS VIO INVOICED 2010-07-29 500 TS - State Fines (Tobacco)
138501 TP VIO INVOICED 2010-07-29 750 TP - Tobacco Fine Violation
138499 SS VIO INVOICED 2010-07-29 50 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-16 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2018-10-16 Pleaded PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 1 No data No data
2017-01-26 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-05
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:
150000.00
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:
108635.00
Total Face Value Of Loan:
108635.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108635
Current Approval Amount:
108635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
109649.35

Court Cases

Court Case Summary

Filing Date:
2015-12-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
UNITED BENEFIT FUND,
Party Role:
Plaintiff
Party Name:
GRAHAM RX CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State