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

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
040901000650 2004-09-01 CERTIFICATE OF INCORPORATION 2004-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-18 No data 9727 QUEENS BLVD, Queens, REGO PARK, NY, 11374 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-06 No data 9727 QUEENS BLVD, Queens, REGO PARK, NY, 11374 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-09-03 No data 9727 QUEENS BLVD, Queens, REGO PARK, NY, 11374 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-27 No data 9727 QUEENS BLVD, Queens, REGO PARK, NY, 11374 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-20 No data 9727 QUEENS BLVD, Queens, REGO PARK, NY, 11374 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-23 No data 9727 QUEENS BLVD, Queens, REGO PARK, NY, 11374 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-05 No data 9727 QUEENS BLVD, Queens, REGO PARK, NY, 11374 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-02 No data 9727 QUEENS BLVD, Queens, REGO PARK, NY, 11374 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-06 No data 9727 QUEENS BLVD, Queens, REGO PARK, NY, 11374 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-12 No data 9727 QUEENS BLVD, Queens, REGO PARK, NY, 11374 Fail 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6952257200 2020-04-28 0202 PPP 97-27 Queens Blvd., Rego Park, NY, 11367
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76200
Loan Approval Amount (current) 76200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rego Park, QUEENS, NY, 11367-0001
Project Congressional District NY-06
Number of Employees 12
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77020.45
Forgiveness Paid Date 2021-06-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State