Search icon

ABC RX INC.

Company Details

Name: ABC RX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2006 (19 years ago)
Entity Number: 3398924
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1220 AVE P, BROOKLYN, NY, United States, 11229
Principal Address: 1438 EAST 3RD STREET, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-336-2244

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABC RX INC. DOS Process Agent 1220 AVE P, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
JEREMY LEBOVITCH Chief Executive Officer 1220 AVENUE P, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2024-02-29 2024-02-29 Address 1220 AVENUE P, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-02-29 Address 1220 AVE P, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2020-08-12 2024-02-29 Address 120 AVE P, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2018-10-18 2024-02-29 Address 1220 AVE P, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2018-10-18 2020-08-12 Address 120 AVE P, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2006-08-10 2018-10-18 Address 1220 AVENUE P, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2006-08-10 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240229000768 2024-02-29 BIENNIAL STATEMENT 2024-02-29
200812060722 2020-08-12 BIENNIAL STATEMENT 2020-08-01
181018002016 2018-10-18 BIENNIAL STATEMENT 2018-08-01
060822000365 2006-08-22 CERTIFICATE OF AMENDMENT 2006-08-22
060810000194 2006-08-10 CERTIFICATE OF INCORPORATION 2006-08-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-10-15 No data 1220 AVENUE P, Brooklyn, BROOKLYN, NY, 11229 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-08 No data 1220 AVENUE P, Brooklyn, BROOKLYN, NY, 11229 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-24 No data 1220 AVENUE P, Brooklyn, BROOKLYN, NY, 11229 Violation Issued 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
3130571 OL VIO INVOICED 2019-12-23 500 OL - Other Violation
3130570 CL VIO INVOICED 2019-12-23 350 CL - Consumer Law Violation
3106882 OL VIO CREDITED 2019-10-25 250 OL - Other Violation
3106881 CL VIO CREDITED 2019-10-25 175 CL - Consumer Law Violation
1583165 CL VIO INVOICED 2014-02-04 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-15 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2019-10-15 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 No data 2 No data
2014-01-24 Pleaded REFUND POLICY IS NOT POSTED AT EACH CASH REGISTER/S OR AT EACH POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES, or REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3273627405 2020-05-07 0202 PPP 1220 Ave P, Brooklyn, NY, 11229
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55952.5
Loan Approval Amount (current) 55952.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 447226
Originating Lender Name The Bank of Princeton
Originating Lender Address PRINCETON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56225.03
Forgiveness Paid Date 2021-02-16
9778508305 2021-01-31 0202 PPS 1220 Avenue P, Brooklyn, NY, 11229-1009
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55952.5
Loan Approval Amount (current) 55952.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-1009
Project Congressional District NY-09
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 447226
Originating Lender Name The Bank of Princeton
Originating Lender Address PRINCETON, NJ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 56153
Forgiveness Paid Date 2021-06-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State