Search icon

RITE HOPE PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RITE HOPE PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 2009 (16 years ago)
Entity Number: 3867081
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 1793A MADISON AVENUE, NEW YORK, NY, United States, 10035
Principal Address: 1793A MADISON AVE, NEW YORK, NY, United States, 10035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1793A MADISON AVENUE, NEW YORK, NY, United States, 10035

Chief Executive Officer

Name Role Address
AHMED AZIZ Chief Executive Officer 1793A MADISON AVE, NEW YORK, NY, United States, 10035

National Provider Identifier

NPI Number:
1134442486

Authorized Person:

Name:
AHMED AZIZ
Role:
PRESIDENT/OWNER/AO
Phone:

Taxonomy:

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

Contacts:

Fax:
2123483343

History

Start date End date Type Value
2009-10-14 2009-12-31 Address 1787 MADISON AVENUE, NEW YORK, NY, 10035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131010007086 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111117002013 2011-11-17 BIENNIAL STATEMENT 2011-10-01
091231000813 2009-12-31 CERTIFICATE OF CHANGE 2009-12-31
091014000562 2009-10-14 CERTIFICATE OF INCORPORATION 2009-10-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2596375 CL VIO INVOICED 2017-04-27 50 CL - Consumer Law Violation
2575943 CL VIO CREDITED 2017-03-16 350 CL - Consumer Law Violation
2251972 OL VIO INVOICED 2016-01-05 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-03-06 Hearing Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 No data 1 1
2015-12-28 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
19762.00
Total Face Value Of Loan:
19762.00
Date:
2020-07-17
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:
19355.00
Total Face Value Of Loan:
19355.00

Paycheck Protection Program

Date Approved:
2020-07-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19355
Current Approval Amount:
19355
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19513.59
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19762
Current Approval Amount:
19762
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19900.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State