Search icon

JEWEL OF FLUSHING RX INC.

Company Details

Name: JEWEL OF FLUSHING RX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 2010 (14 years ago)
Entity Number: 4024075
ZIP code: 10803
County: Queens
Place of Formation: New York
Address: 123 FIFTH AVE, PELHAM, NY, United States, 10803
Principal Address: 70-35 PARSONS BLVD., FLUSHING, NY, United States, 11365

Contact Details

Phone +1 718-591-1040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NADEEM KAUSAR DOS Process Agent 123 FIFTH AVE, PELHAM, NY, United States, 10803

Chief Executive Officer

Name Role Address
NADEEM KAUSAR Chief Executive Officer 70 35 PARSONS BLVD., FLUSHING, NY, United States, 11365

Licenses

Number Status Type Date End date Address
671282 No data Retail grocery store No data No data 70-35 PARSONS BLVD, FRESH MEADOWS, NY, 11365
1424123-DCA Active Business 2012-04-12 2025-03-15 No data

History

Start date End date Type Value
2010-11-29 2020-08-04 Address 70-35 PARSON BLVD., FLUSHING, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200804061728 2020-08-04 BIENNIAL STATEMENT 2018-11-01
141113006817 2014-11-13 BIENNIAL STATEMENT 2014-11-01
101129000258 2010-11-29 CERTIFICATE OF INCORPORATION 2010-11-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-04 JEWEL PHARMACY 70-35 PARSONS BLVD, FRESH MEADOWS, Queens, NY, 11365 A Food Inspection Department of Agriculture and Markets No data
2024-03-08 JEWEL PHARMACY 70-35 PARSONS BLVD, FRESH MEADOWS, Queens, NY, 11365 A Food Inspection Department of Agriculture and Markets No data
2023-05-26 No data 7035 PARSONS BLVD, Queens, FLUSHING, NY, 11365 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-02-23 JEWEL PHARMACY 70-35 PARSONS BLVD, FRESH MEADOWS, Queens, NY, 11365 A Food Inspection Department of Agriculture and Markets No data
2020-10-06 No data 7035 PARSONS BLVD, Queens, FRESH MEADOWS, NY, 11365 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-06 No data 7035 PARSONS BLVD, Queens, FLUSHING, NY, 11365 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-26 No data 7051 PARSONS BLVD, Queens, FRESH MEADOWS, NY, 11365 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-03 No data 7035 PARSONS BLVD, Queens, FRESH MEADOWS, NY, 11365 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-31 No data 7035 PARSONS BLVD, Queens, FRESH MEADOWS, NY, 11365 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-15 No data 7035 PARSONS BLVD, Queens, FRESH MEADOWS, NY, 11365 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
3590990 RENEWAL INVOICED 2023-01-31 200 Dealer in Products for the Disabled License Renewal
3316681 OL VIO INVOICED 2021-04-08 250 OL - Other Violation
3314811 RENEWAL INVOICED 2021-04-01 200 Dealer in Products for the Disabled License Renewal
3262240 CL VIO INVOICED 2020-11-25 4460 CL - Consumer Law Violation
3244878 CL VIO CREDITED 2020-10-08 16425 CL - Consumer Law Violation
3244879 OL VIO CREDITED 2020-10-08 250 OL - Other Violation
3144541 CL VIO INVOICED 2020-01-15 262.5 CL - Consumer Law Violation
2964166 RENEWAL INVOICED 2019-01-17 200 Dealer in Products for the Disabled License Renewal
2739952 CL VIO INVOICED 2018-02-06 350 CL - Consumer Law Violation
2559100 RENEWAL INVOICED 2017-02-23 200 Dealer in Products for the Disabled License Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-10-06 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 65 No data 12 53
2020-10-06 Hearing Decision DOES NOT DISCLOSE LIMITATIONS ON USE OF CREDIT CARDS, or DOES NOT DISCLOSE THOSE LIMITATIONS AT EACH CASH REGISTER OR NEAR EACH ENTRANCE 1 No data 1 No data
2020-10-06 No data BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 No data 1 1
2020-01-03 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2018-01-31 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2016-06-15 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2016-06-15 Pleaded BUSINESS IMPOSES LIMITATIONS ON THE USE OF CREDIT CARDS BUT DOES NOT DISCLOSE THOSE LIMITATIONS. 1 1 No data No data
2014-04-15 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8288027005 2020-04-08 0202 PPP 7035 PARSONS BLVD, Flushing, NY, 11365-3049
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182828.5
Loan Approval Amount (current) 182828.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11365-3049
Project Congressional District NY-06
Number of Employees 13
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 183959.51
Forgiveness Paid Date 2021-02-16
8292148408 2021-02-13 0202 PPS 7035 Parsons Blvd, Flushing, NY, 11365-3049
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154500.25
Loan Approval Amount (current) 154500.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11365-3049
Project Congressional District NY-06
Number of Employees 22
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 155762
Forgiveness Paid Date 2021-12-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State