Search icon

MED RX PHARMACY, INC.

Company Details

Name: MED RX PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2004 (21 years ago)
Entity Number: 3097566
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 97-27 QUEENS BLVD., REGO PARK, NY, United States, 11374
Principal Address: 97-27 QUEENS BLVD, REGO PARK, NY, United States, 11374

Contact Details

Phone +1 718-897-8500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOSSI ALAEV Chief Executive Officer 97-27 QUEENS BLVD, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97-27 QUEENS BLVD., REGO PARK, NY, United States, 11374

National Provider Identifier

NPI Number:
1780699462

Authorized Person:

Name:
MS. IZABELLA BINAMINOVA
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7188975499

Licenses

Number Status Type Date End date
2092111-DCA Active Business 2019-11-08 2025-03-15
1189903-DCA Inactive Business 2005-02-25 2018-12-31

Filings

Filing Number Date Filed Type Effective Date
160902006692 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140918006149 2014-09-18 BIENNIAL STATEMENT 2014-09-01
120926002420 2012-09-26 BIENNIAL STATEMENT 2012-09-01
100929002422 2010-09-29 BIENNIAL STATEMENT 2010-09-01
080904002579 2008-09-04 BIENNIAL STATEMENT 2008-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572450 RENEWAL INVOICED 2022-12-27 200 Dealer in Products for the Disabled License Renewal
3311448 RENEWAL INVOICED 2021-03-23 200 Dealer in Products for the Disabled License Renewal
3175891 CL VIO CREDITED 2020-04-14 6250 CL - Consumer Law Violation
3113067 LICENSE INVOICED 2019-11-07 150 Dealer in Products for the Disabled License Fee
3094607 OL VIO INVOICED 2019-10-02 500 OL - Other Violation
2714050 RENEWAL_PH INVOICED 2017-12-21 55 Cigarette Retail Dealer Renewal Fee-Pharmacy
2713725 CL VIO INVOICED 2017-12-20 350 CL - Consumer Law Violation
2208792 RENEWAL INVOICED 2015-11-02 110 Cigarette Retail Dealer Renewal Fee
2143819 OL VIO INVOICED 2015-08-03 125 OL - Other Violation
1557947 RENEWAL INVOICED 2014-01-13 110 Cigarette Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-27 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 25 No data No data 25
2019-09-23 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 4 4 No data No data
2017-12-12 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2015-07-27 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
76200.00
Total Face Value Of Loan:
76200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76200
Current Approval Amount:
76200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77020.45

Date of last update: 29 Mar 2025

Sources: New York Secretary of State