Search icon

RIGHT CHOICE PHARMACY INC

Company Details

Name: RIGHT CHOICE PHARMACY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2011 (14 years ago)
Entity Number: 4039824
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 2115 kimball st, brooklyn, NY, United States, 11234
Principal Address: 3609 AVENUE S, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-676-5522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIGHT CHOICE PHARMACY INC DOS Process Agent 2115 kimball st, brooklyn, NY, United States, 11234

Chief Executive Officer

Name Role Address
FLORINA FARBER Chief Executive Officer 3609 AVENUE S, BROOKLYN, NY, United States, 11234

History

Start date End date Type Value
2025-03-31 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-28 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-28 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-27 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-26 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-25 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-25 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-24 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-19 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-19 2025-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230104001934 2023-01-04 BIENNIAL STATEMENT 2023-01-01
221021002012 2022-10-21 BIENNIAL STATEMENT 2021-01-01
170111006532 2017-01-11 BIENNIAL STATEMENT 2017-01-01
130110006203 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110107000592 2011-01-07 CERTIFICATE OF INCORPORATION 2011-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1234627708 2020-05-01 0202 PPP 3609 AVENUE S, BROOKLYN, NY, 11234
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30220
Loan Approval Amount (current) 30220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30567.98
Forgiveness Paid Date 2021-06-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State