Search icon

APEX PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: APEX PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2009 (16 years ago)
Entity Number: 3810854
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 114-49 SUTPHIN BLVD, JAMAICA, NY, United States, 11434
Principal Address: 114-149 SUTPHIN BLVD, JAMAICA, NY, United States, 11434

Contact Details

Phone +1 718-848-4900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAKESH SHAH Chief Executive Officer 114-149 SUTPHIN BLVD, JAMAICA, NY, United States, 11434

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114-49 SUTPHIN BLVD, JAMAICA, NY, United States, 11434

National Provider Identifier

NPI Number:
1417180464

Authorized Person:

Name:
PRANAV B SHAH
Role:
MANAGER
Phone:

Taxonomy:

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

Contacts:

Fax:
7188484903

History

Start date End date Type Value
2025-07-08 2025-07-08 Address 114-149 SUTPHIN BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2025-07-02 2025-07-08 Address 667 CURTIS DRIVE, EDISON, NJ, 08820, USA (Type of address: Chief Executive Officer)
2025-07-02 2025-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-07-02 2025-07-02 Address 114-149 SUTPHIN BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2025-07-02 2025-07-08 Address 114-49 SUTPHIN BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250708002361 2025-07-08 CERTIFICATE OF CHANGE BY ENTITY 2025-07-08
250702004494 2025-07-02 BIENNIAL STATEMENT 2025-07-02
231120003153 2023-11-20 BIENNIAL STATEMENT 2023-05-01
130517002052 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110727002326 2011-07-27 BIENNIAL STATEMENT 2011-05-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$79,199
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,199
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,205.8
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $79,199

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State