Search icon

MRR PHARMA INC.

Company Details

Name: MRR PHARMA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2010 (15 years ago)
Entity Number: 4005301
ZIP code: 10304
County: Kings
Place of Formation: New York
Address: 6220 11TH AVE, BROOKLYN, NY, United States, 10304
Principal Address: 108 LONGVIEW RD, STATEN ISLAND, NY, United States, 07307

Contact Details

Phone +1 718-745-5499

Phone +1 718-745-7513

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCARPA PHARMACY SURGICAL SUPPLIES DOS Process Agent 6220 11TH AVE, BROOKLYN, NY, United States, 10304

Chief Executive Officer

Name Role Address
SAMWEL L HANNA Chief Executive Officer 6220 11TH AVE, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
1447990-DCA Active Business 2012-10-16 2025-03-15

History

Start date End date Type Value
2012-11-02 2020-10-01 Address 6216 11TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2012-11-02 2020-10-01 Address 6216 11TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2010-11-15 2012-11-02 Address 6216 11TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2010-10-08 2010-11-15 Address 6210 11 AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001062570 2020-10-01 BIENNIAL STATEMENT 2020-10-01
121102002145 2012-11-02 BIENNIAL STATEMENT 2012-10-01
101115000578 2010-11-15 CERTIFICATE OF CHANGE 2010-11-15
101008000615 2010-10-08 CERTIFICATE OF INCORPORATION 2010-10-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-09-17 No data 6220 11TH AVE, Brooklyn, BROOKLYN, NY, 11219 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-06 No data 6220 11TH AVE, Brooklyn, BROOKLYN, NY, 11219 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-01 No data 6220 11TH AVE, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3576657 RENEWAL INVOICED 2023-01-04 200 Dealer in Products for the Disabled License Renewal
3321670 RENEWAL INVOICED 2021-04-29 200 Dealer in Products for the Disabled License Renewal
3266901 OL VIO INVOICED 2020-12-09 500 OL - Other Violation
3234040 OL VIO CREDITED 2020-09-21 250 OL - Other Violation
2973114 RENEWAL INVOICED 2019-01-31 200 Dealer in Products for the Disabled License Renewal
2580057 OL VIO INVOICED 2017-03-24 125 OL - Other Violation
2580056 CL VIO INVOICED 2017-03-24 175 CL - Consumer Law Violation
2555426 RENEWAL INVOICED 2017-02-18 200 Dealer in Products for the Disabled License Renewal
2001877 LICENSE REPL CREDITED 2015-02-28 15 License Replacement Fee
2001880 RENEWAL INVOICED 2015-02-28 200 Dealer in Products for the Disabled License Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-09-17 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 No data 2 No data
2017-03-01 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-03-01 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6818017905 2020-06-16 0202 PPP 6220 11th Avenue, Brooklyn, NY, 11219-5204
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55642.3
Loan Approval Amount (current) 55642.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-5204
Project Congressional District NY-10
Number of Employees 13
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56169.76
Forgiveness Paid Date 2021-06-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State