Search icon

RDS PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RDS PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2005 (20 years ago)
Entity Number: 3150163
ZIP code: 11223
County: New York
Place of Formation: New York
Principal Address: 225 MADISON ST, NEW YORK, NY, United States, 10002
Address: 1942 West 9th Street, Brooklyn, NY, United States, 11223

Contact Details

Phone +1 212-227-5227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD CHENG Chief Executive Officer 225 MADISON STREET, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
DANNY WONG DOS Process Agent 1942 West 9th Street, Brooklyn, NY, United States, 11223

National Provider Identifier

NPI Number:
1912225921

Authorized Person:

Name:
MR. RCHARD CHENG
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2122271942

History

Start date End date Type Value
2025-01-16 2025-01-16 Address 225 MADISON STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-09-27 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-27 2023-09-27 Address 225 MADISON STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-09-27 2025-01-16 Address 225 MADISON STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-09-27 2025-01-16 Address 1942 West 9th Street, Brooklyn, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250116003819 2025-01-16 BIENNIAL STATEMENT 2025-01-16
230927004099 2023-09-27 BIENNIAL STATEMENT 2023-01-01
210104063164 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107061145 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103008476 2017-01-03 BIENNIAL STATEMENT 2017-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2939410 CL VIO INVOICED 2018-12-05 175 CL - Consumer Law Violation
2357534 OL VIO INVOICED 2016-06-02 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-23 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-05-23 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:
2021-05-18
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:
45200.00
Total Face Value Of Loan:
45200.00

Paycheck Protection Program

Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45200
Current Approval Amount:
45200
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
45333.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State