Search icon

J & R PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J & R PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2005 (20 years ago)
Entity Number: 3256901
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 2026 MERMAID AVENUE, BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 718-266-6286

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THAI KAII Chief Executive Officer 2026 MERMAID AVENUE, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2026 MERMAID AVENUE, BROOKLYN, NY, United States, 11224

National Provider Identifier

NPI Number:
1922164805
Certification Date:
2024-01-25

Authorized Person:

Name:
THAI YOU KAII
Role:
PRES, SP, PIC, AO, OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7182666386

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 2302 MERMAID AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 2026 MERMAID AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2007-09-27 2023-11-02 Address 2302 MERMAID AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2005-09-15 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-15 2023-11-02 Address 2302 MERMAID AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102002239 2023-11-02 BIENNIAL STATEMENT 2023-09-01
130916002203 2013-09-16 BIENNIAL STATEMENT 2013-09-01
110920002244 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090827002855 2009-08-27 BIENNIAL STATEMENT 2009-09-01
070927002966 2007-09-27 BIENNIAL STATEMENT 2007-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
172556 CL VIO INVOICED 2012-04-02 500 CL - Consumer Law Violation

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$104,165
Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$104,165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$105,015.68
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $94,165
Utilities: $0
Mortgage Interest: $0
Rent: $10,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State