Search icon

RX CENTER INC.

Company Details

Name: RX CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 2005 (20 years ago)
Date of dissolution: 29 Jun 2023
Entity Number: 3148329
ZIP code: 10471
County: Bronx
Place of Formation: New York
Address: 5700 MOSHOLU AVENUE, BRONX, NY, United States, 10471

Contact Details

Phone +1 718-549-8288

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5700 MOSHOLU AVENUE, BRONX, NY, United States, 10471

Chief Executive Officer

Name Role Address
REINALDO CEDENO Chief Executive Officer 5700 MOSHOLU AVENUE, BRONX, NY, United States, 10471

National Provider Identifier

NPI Number:
1518972140

Authorized Person:

Name:
REINALDO CEDENO
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7185491251

Licenses

Number Status Type Date End date
1224157-DCA Inactive Business 2006-04-19 2015-12-31
1224160-DCA Inactive Business 2006-04-19 2023-03-15

History

Start date End date Type Value
2015-01-21 2023-08-24 Address 5700 MOSHOLU AVENUE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2007-01-04 2015-01-21 Address 5700 MOSHOLU AVENUE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2005-01-10 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-10 2023-08-24 Address 5700 MOSHOLU AVENUE, BRONX, NY, 10471, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230824001682 2023-06-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-29
210104063648 2021-01-04 BIENNIAL STATEMENT 2021-01-01
150121006939 2015-01-21 BIENNIAL STATEMENT 2015-01-01
130125002384 2013-01-25 BIENNIAL STATEMENT 2013-01-01
110208002531 2011-02-08 BIENNIAL STATEMENT 2011-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3311095 RENEWAL INVOICED 2021-03-22 200 Dealer in Products for the Disabled License Renewal
3235561 CL VIO INVOICED 2020-09-25 700 CL - Consumer Law Violation
2984280 RENEWAL INVOICED 2019-02-19 200 Dealer in Products for the Disabled License Renewal
2570613 RENEWAL INVOICED 2017-03-06 200 Dealer in Products for the Disabled License Renewal
2021230 RENEWAL INVOICED 2015-03-18 200 Dealer in Products for the Disabled License Renewal
1937188 TP VIO INVOICED 2015-01-12 1500 TP - Tobacco Fine Violation
1708817 DCA-SUS CREDITED 2014-06-17 7040.5 Suspense Account
1707193 OL VIO INVOICED 2014-06-16 4500 OL - Other Violation
1707192 CL VIO INVOICED 2014-06-16 525 CL - Consumer Law Violation
1699952 DCA-PP-LF01 CREDITED 2014-06-06 50 Payment Plan Late Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-04-01 Default Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 2 No data 2 No data
2014-11-21 Settlement (Pre-Hearing) SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-08
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:
2020-05-03
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:
47916.00
Total Face Value Of Loan:
47916.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47916
Current Approval Amount:
47916
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48384.66

Court Cases

Court Case Summary

Filing Date:
2015-10-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Antitrust

Parties

Party Name:
RX CENTER INC.
Party Role:
Plaintiff
Party Name:
LINK BROTHERS PHARMACY,
Party Role:
Defendant

Court Case Summary

Filing Date:
2002-07-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Antitrust

Parties

Party Name:
RX CENTER INC.
Party Role:
Plaintiff
Party Name:
LINK BROTHERS PHARMACY,INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State