Search icon

RDS PHARMACY, INC.

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

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 Address 1942 West 9th Street, Brooklyn, NY, 11223, USA (Type of address: Service of Process)
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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-27 2025-01-16 Address 225 MADISON STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2013-01-22 2023-09-27 Address 225 MADISON STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2011-02-10 2013-01-22 Address 343 4TH AVENUE, #7G, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2009-01-29 2011-02-10 Address 343 4TH AVENUE, #76, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2007-01-22 2009-01-29 Address 503 EAST 13TH ST, #E1, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2005-01-13 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
161103006068 2016-11-03 BIENNIAL STATEMENT 2015-01-01
130122006323 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110210003304 2011-02-10 BIENNIAL STATEMENT 2011-01-01
090129003063 2009-01-29 BIENNIAL STATEMENT 2009-01-01
070122002134 2007-01-22 BIENNIAL STATEMENT 2007-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-04-03 No data 225 MADISON ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-23 No data 225 MADISON ST, Manhattan, NEW YORK, NY, 10002 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-23 No data 225 MADISON ST, Manhattan, NEW YORK, NY, 10002 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-21 No data 225 MADISON ST, Manhattan, NEW YORK, NY, 10002 Pass 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3173389008 2021-05-18 0202 PPP 225 Madison St, New York, NY, 10002-7505
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45200
Loan Approval Amount (current) 45200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-7505
Project Congressional District NY-10
Number of Employees 7
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 45333.09
Forgiveness Paid Date 2021-09-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State