Search icon

SUPREME RX PHARMACY CORP.

Company Details

Name: SUPREME RX PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2010 (15 years ago)
Entity Number: 3974089
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 3011 AVENUE N, BROOKLYN, NY, United States, 11210
Principal Address: 1319 EAST 5TH STREET, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 718-677-6600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUPREME RX PHARMACY CORP. DOS Process Agent 3011 AVENUE N, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
TANYA MIZRAHI Chief Executive Officer 3011 AVENUE N, BROOKLYN, NY, United States, 11210

National Provider Identifier

NPI Number:
1366259988
Certification Date:
2025-02-14

Authorized Person:

Name:
TANYA MIZRAHI
Role:
SUPERVISING PHARMACIST/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7186776601

History

Start date End date Type Value
2010-08-04 2020-07-02 Address 3011 AVENUE N, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2010-07-19 2010-08-04 Address 3011 AVENUE N, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702060777 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180703006691 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160705007341 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140709007035 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120801002332 2012-08-01 BIENNIAL STATEMENT 2012-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
173911 CL VIO INVOICED 2012-06-25 375 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-10
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:
26062.00
Total Face Value Of Loan:
26062.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State