Search icon

RX WAREHOUSE PHARMACY, INC.

Company Details

Name: RX WAREHOUSE PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2007 (18 years ago)
Entity Number: 3486161
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 7724 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11214
Principal Address: 25 N MONTGOMERY STREET, VALLEY STREAM, NY, United States, 11580

Contact Details

Phone +1 718-236-1212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RX WAREHOUSE PHARMACY, INC. DOS Process Agent 7724 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11214

Agent

Name Role Address
ZINOVY KERZHNER Agent 7724 NEW UTRECHT AVENUE, BROOKLYN, NY, 11214

Chief Executive Officer

Name Role Address
SADIA KHAN Chief Executive Officer 7724 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11214

National Provider Identifier

NPI Number:
1801057740
Certification Date:
2024-09-16

Authorized Person:

Name:
SADIA TARIQ KHAN
Role:
PRESIDENT
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:
7182361211

Licenses

Number Status Type Date End date Address
611345 No data Retail grocery store No data No data 7724 NEW UTRECHT AVE, BROOKLYN, NY, 11214
2113551-DCA Active Business 2023-05-22 2025-03-15 No data
1463749-DCA Inactive Business 2013-04-30 2023-03-15 No data

History

Start date End date Type Value
2008-09-10 2018-08-16 Address 7724 NEW UTRECHT AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Registered Agent)
2008-09-10 2018-08-06 Address 7724 NEW UTRECHT AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2007-03-07 2008-09-10 Address 2566 OCEAN AV., #F-3, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2007-03-07 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220721002316 2022-07-21 BIENNIAL STATEMENT 2021-03-01
180816000111 2018-08-16 CERTIFICATE OF CHANGE 2018-08-16
180806002071 2018-08-06 BIENNIAL STATEMENT 2017-03-01
080910000029 2008-09-10 CERTIFICATE OF CHANGE 2008-09-10
070307000933 2007-03-07 CERTIFICATE OF INCORPORATION 2007-03-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3647978 LICENSE INVOICED 2023-05-19 200 Dealer in Products for the Disabled License Fee
3306678 RENEWAL INVOICED 2021-03-05 200 Dealer in Products for the Disabled License Renewal
2955712 RENEWAL INVOICED 2019-01-02 200 Dealer in Products for the Disabled License Renewal
2628510 CL VIO INVOICED 2017-06-21 175 CL - Consumer Law Violation
2555370 RENEWAL INVOICED 2017-02-17 200 Dealer in Products for the Disabled License Renewal
1994359 RENEWAL INVOICED 2015-02-24 200 Dealer in Products for the Disabled License Renewal
208746 OL VIO INVOICED 2013-09-11 500 OL - Other Violation
1233218 LICENSE INVOICED 2013-04-30 200 Dealer in Products for the Disabled License Fee
1233219 CNV_TFEE INVOICED 2013-04-30 4.980000019073486 WT and WH - Transaction Fee
188348 OL VIO INVOICED 2012-09-11 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-06 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
26409.00
Total Face Value Of Loan:
26409.00
Date:
2020-05-15
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:
133200.00
Total Face Value Of Loan:
133200.00
Date:
2020-04-30
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:
29200.00
Total Face Value Of Loan:
29200.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29200
Current Approval Amount:
29200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29407.64
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26409
Current Approval Amount:
26409
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26547.65

Date of last update: 28 Mar 2025

Sources: New York Secretary of State