Search icon

RJ PHARMACY, INC.

Company Details

Name: RJ PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2009 (16 years ago)
Entity Number: 3850742
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 2265 OLINVILLE AVENUE, #2F, BRONX, NY, United States, 10467
Principal Address: 2111 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10461

Contact Details

Phone +1 347-691-3701

Shares Details

Shares issued 100

Share Par Value 1000

Type PAR VALUE

Agent

Name Role Address
JASMINA INCEKARA Agent 2265 OLINVILLE AVENUE, #2F, BRONX, NY, 10467

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2265 OLINVILLE AVENUE, #2F, BRONX, NY, United States, 10467

Chief Executive Officer

Name Role Address
JOSUMINE INACKOVA Chief Executive Officer 2111 WILLAIMSBRIDGE RD, BRONX, NY, United States, 10461

National Provider Identifier

NPI Number:
1922322890
Certification Date:
2024-10-30

Authorized Person:

Name:
JASMINA INCEKARA
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes
Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
No
Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
No

Contacts:

Fax:
3476913704

Form 5500 Series

Employer Identification Number (EIN):
300586892
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1371507-DCA Active Business 2011-12-09 2025-03-15

Filings

Filing Number Date Filed Type Effective Date
140115002349 2014-01-15 BIENNIAL STATEMENT 2013-08-01
090831000177 2009-08-31 CERTIFICATE OF INCORPORATION 2009-08-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3588397 RENEWAL INVOICED 2023-01-26 200 Dealer in Products for the Disabled License Renewal
3305704 RENEWAL INVOICED 2021-03-03 200 Dealer in Products for the Disabled License Renewal
2956980 RENEWAL INVOICED 2019-01-03 200 Dealer in Products for the Disabled License Renewal
2567329 RENEWAL INVOICED 2017-03-02 200 Dealer in Products for the Disabled License Renewal
2001637 RENEWAL INVOICED 2015-02-28 200 Dealer in Products for the Disabled License Renewal
1055114 RENEWAL INVOICED 2013-01-15 200 Dealer in Products for the Disabled License Renewal
1055116 RENEWAL INVOICED 2011-12-09 150 Dealer in Products for the Disabled License Renewal
1055115 CNV_TFEE INVOICED 2011-12-09 3.740000009536743 WT and WH - Transaction Fee
1055118 RENEWAL INVOICED 2011-09-30 150 Dealer in Products for the Disabled License Renewal
1055117 CNV_TFEE INVOICED 2011-09-30 3.740000009536743 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
116447.00
Total Face Value Of Loan:
116447.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116447
Current Approval Amount:
116447
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
117730.83

Date of last update: 27 Mar 2025

Sources: New York Secretary of State