Search icon

ELMHURST RX INC.

Company Details

Name: ELMHURST RX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2008 (17 years ago)
Entity Number: 3701255
ZIP code: 10456
County: Bronx
Place of Formation: New York
Address: 557 EAST 169TH STREET, BRONX, NY, United States, 10456

Contact Details

Phone +1 347-914-7870

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IMRAN S KAZMI Chief Executive Officer 557 EAST 169TH STREET, BRONX, NY, United States, 10456

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 557 EAST 169TH STREET, BRONX, NY, United States, 10456

National Provider Identifier

NPI Number:
1255583928

Authorized Person:

Name:
IMRAN KAZMI
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
Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
No

Contacts:

Fax:
3479188701

Form 5500 Series

Employer Identification Number (EIN):
263177122
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2096566-DCA Active Business 2020-10-02 2025-03-15

History

Start date End date Type Value
2010-08-06 2012-07-18 Address 81-02 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2010-08-06 2012-07-18 Address 81-02 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2010-08-06 2011-09-01 Address 81-02 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2008-07-28 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-28 2010-08-06 Address 81-02 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120718006382 2012-07-18 BIENNIAL STATEMENT 2012-07-01
110901000627 2011-09-01 CERTIFICATE OF CHANGE 2011-09-01
100806002016 2010-08-06 BIENNIAL STATEMENT 2010-07-01
080728000080 2008-07-28 CERTIFICATE OF INCORPORATION 2008-07-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3611908 RENEWAL INVOICED 2023-03-07 200 Dealer in Products for the Disabled License Renewal
3237050 BLUEDOT INVOICED 2020-10-01 200 Dealer in Products for the Disabled Blue Dot License Fee
3237051 LICENSE INVOICED 2020-10-01 50 Dealer in Products for the Disabled License Fee
2365768 CL VIO CREDITED 2016-06-16 175 CL - Consumer Law Violation
2207937 CL VIO CREDITED 2015-11-02 175 CL - Consumer Law Violation
146683 CL VIO INVOICED 2011-03-14 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-10-23 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
114790.00
Total Face Value Of Loan:
114790.00
Date:
2009-09-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114790
Current Approval Amount:
114790
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
116754.18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State