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

National Provider Identifier

NPI Number:
1073672606

Authorized Person:

Name:
MR. IGOR LIPETS
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7183829988

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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
44574.00
Total Face Value Of Loan:
44574.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44574
Current Approval Amount:
44574
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
44832.9

Date of last update: 30 Mar 2025

Sources: New York Secretary of State