Search icon

BOARDWALK RX CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BOARDWALK RX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2008 (17 years ago)
Entity Number: 3726837
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3100 OCEAN PKWY, STORE #2, STORE #2, BROOKLYN, NY, United States, 11235
Principal Address: 3041 OCEAN AVE, APT PH3, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-996-7600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BOARDWALK RX CORP. DOS Process Agent 3100 OCEAN PKWY, STORE #2, STORE #2, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
STANISLAV DOLINSKY Chief Executive Officer 3100 OCEAN PKWY, BROOKLYN, NY, United States, 11235

National Provider Identifier

NPI Number:
1093960056

Authorized Person:

Name:
STANISLAV DOLINSKY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7189967601

History

Start date End date Type Value
2018-09-28 2020-09-02 Address 3100 OCEAN PKWY, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2008-09-30 2018-09-28 Address 3100 OCEAN PARKWAY, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902060164 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180928006075 2018-09-28 BIENNIAL STATEMENT 2018-09-01
160902006986 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140924006164 2014-09-24 BIENNIAL STATEMENT 2014-09-01
101025002721 2010-10-25 BIENNIAL STATEMENT 2010-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2471719 CL VIO INVOICED 2016-10-14 350 CL - Consumer Law Violation
124239 CL VIO INVOICED 2010-10-25 250 CL - Consumer Law Violation
109313 CL VIO INVOICED 2009-07-17 500 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-29 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
44562.00
Total Face Value Of Loan:
44562.00
Date:
2020-04-15
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:
44980.00
Total Face Value Of Loan:
44980.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44980
Current Approval Amount:
44980
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45397.31
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44562
Current Approval Amount:
44562
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
44788.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State