Search icon

TOP CHOICE PHARMACY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TOP CHOICE PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2011 (14 years ago)
Entity Number: 4055939
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 9706 QUEENS BLVD, REGO PARK, NY, United States, 11374

Contact Details

Phone +1 718-381-5100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOP CHOICE PHARMACY CORP. DOS Process Agent 9706 QUEENS BLVD, REGO PARK, NY, United States, 11374

Agent

Name Role Address
LAW OFFICES OF GABRIEL & MOROFF, P.C. Agent 2 LINCOLN AVE, SUITE 400, ROCKVILLE CENTRE, NY, 11570

Chief Executive Officer

Name Role Address
PETR FAKHLAYEV Chief Executive Officer 9706 QUEENS BLVD, REGO PARK, NY, United States, 11374

National Provider Identifier

NPI Number:
1790077568
Certification Date:
2019-12-19

Authorized Person:

Name:
PETR FAKHLAYEV
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7183815110

Licenses

Number Status Type Date End date
2094035-DCA Active Business 2020-01-30 2025-03-15

History

Start date End date Type Value
2024-04-08 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-25 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-22 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230201005194 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220818002342 2022-08-18 BIENNIAL STATEMENT 2021-02-01
200804000494 2020-08-04 CERTIFICATE OF CHANGE 2020-08-04
200227060092 2020-02-27 BIENNIAL STATEMENT 2019-02-01
150210006507 2015-02-10 BIENNIAL STATEMENT 2015-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572466 RENEWAL INVOICED 2022-12-27 200 Dealer in Products for the Disabled License Renewal
3368267 CL VIO INVOICED 2021-09-07 4000 CL - Consumer Law Violation
3328633 CL VIO VOIDED 2021-05-06 4000 CL - Consumer Law Violation
3319519 CL VIO VOIDED 2021-04-20 5600 CL - Consumer Law Violation
3310280 RENEWAL INVOICED 2021-03-18 200 Dealer in Products for the Disabled License Renewal
3292569 CL VIO VOIDED 2021-02-05 4000 CL - Consumer Law Violation
3149555 LICENSE INVOICED 2020-01-28 150 Dealer in Products for the Disabled License Fee
183572 OL VIO INVOICED 2012-12-27 125 OL - Other Violation
172494 CL VIO INVOICED 2012-04-06 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-02-03 Pleaded MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 16 16 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
52540.00
Total Face Value Of Loan:
52540.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
52540
Current Approval Amount:
52540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State