Search icon

MIG-RX CORP.

Company Details

Name: MIG-RX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2002 (23 years ago)
Entity Number: 2767499
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1811 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229
Principal Address: 1811 KINGS HWY, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-382-9999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GENNADIY KUPERSHMIDT Chief Executive Officer 1811 KINGS HWY, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1811 KINGS HIGHWAY, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date Address
612843 No data Retail grocery store No data No data 1811 KINGS HWY, BROOKLYN, NY, 11229
2071382-DCA Active Business 2018-05-17 2025-03-15 No data

History

Start date End date Type Value
2014-05-07 2017-11-09 Address 1811 KINGS HWY, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2014-05-07 2017-11-09 Address 1811 KINGS HWY, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2006-05-05 2014-05-07 Address 1807 KINGS HWY, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2006-05-05 2010-04-21 Address 1807 KINGS HWY, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2006-05-05 2014-05-07 Address 1807 KINGS HWY, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2004-05-25 2006-05-05 Address TRICARE PHARMACY, 1807 KINGS HWY, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2004-05-25 2006-05-05 Address TRICARE PHARMACY, 1807 KINGS HWY, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2004-05-25 2006-05-05 Address 1807 KINGS HWY, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2002-08-08 2004-05-25 Address 1807 KINGS HIGHWAY, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2002-05-15 2002-08-08 Address 6317 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200505060348 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180507006159 2018-05-07 BIENNIAL STATEMENT 2018-05-01
171109002021 2017-11-09 AMENDMENT TO BIENNIAL STATEMENT 2016-05-01
160513006511 2016-05-13 BIENNIAL STATEMENT 2016-05-01
140507007219 2014-05-07 BIENNIAL STATEMENT 2014-05-01
100610002134 2010-06-10 BIENNIAL STATEMENT 2010-05-01
100421000177 2010-04-21 CERTIFICATE OF CHANGE 2010-04-21
080530002382 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060505002881 2006-05-05 BIENNIAL STATEMENT 2006-05-01
040525002293 2004-05-25 BIENNIAL STATEMENT 2004-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-05-16 TRICARE PHARMACY 1811 KINGS HWY, BROOKLYN, Kings, NY, 11229 A Food Inspection Department of Agriculture and Markets No data
2023-03-02 MIG-RX 1811 KINGS HWY, BROOKLYN, Kings, NY, 11229 A Food Inspection Department of Agriculture and Markets No data
2022-02-24 MIG-RX 1811 KINGS HWY, BROOKLYN, Kings, NY, 11229 A Food Inspection Department of Agriculture and Markets No data
2020-12-09 No data 1811 KINGS HWY, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-23 No data 1811 KINGS HWY, Brooklyn, BROOKLYN, NY, 11229 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-20 No data 1811 KINGS HWY, Brooklyn, BROOKLYN, NY, 11229 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-01 No data 1807 KINGS HWY, Brooklyn, BROOKLYN, NY, 11229 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-20 No data 1811 KINGS HWY, Brooklyn, BROOKLYN, NY, 11229 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-01 No data 1811 KINGS HWY, Brooklyn, BROOKLYN, NY, 11229 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-17 No data 1807 KINGS HWY, Brooklyn, BROOKLYN, NY, 11229 No Evidence of Activity 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
3572002 RENEWAL INVOICED 2022-12-24 200 Dealer in Products for the Disabled License Renewal
3310583 RENEWAL INVOICED 2021-03-19 200 Dealer in Products for the Disabled License Renewal
3241388 CL VIO INVOICED 2020-10-02 10150 CL - Consumer Law Violation
3179574 CL VIO CREDITED 2020-05-12 7250 CL - Consumer Law Violation
3173992 CL VIO VOIDED 2020-04-06 7250 CL - Consumer Law Violation
3043174 CL VIO INVOICED 2019-06-05 525 CL - Consumer Law Violation
2968752 RENEWAL INVOICED 2019-01-26 200 Dealer in Products for the Disabled License Renewal
2789287 LICENSE INVOICED 2018-05-13 100 Dealer in Products for the Disabled License Fee
2664150 CL VIO INVOICED 2017-09-08 350 CL - Consumer Law Violation
2664151 OL VIO INVOICED 2017-09-08 625 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-23 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 29 No data 29 No data
2019-05-20 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2017-09-01 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 5 5 No data No data
2017-09-01 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2014-02-04 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3741767109 2020-04-12 0202 PPP 1811 Kings Hwy, Brooklyn, NY, 11229-1307
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44574
Loan Approval Amount (current) 44574
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-1307
Project Congressional District NY-09
Number of Employees 5
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44832.9
Forgiveness Paid Date 2020-11-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State