Search icon

S & I RIGHT CHOICE PHARMACY INC

Company claim

Is this your business?

Get access!

Company Details

Name: S & I RIGHT CHOICE PHARMACY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2011 (14 years ago)
Entity Number: 4081031
ZIP code: 10467
County: Queens
Place of Formation: New York
Address: 330 East 204th Street, Bronx, NY, United States, 10467
Principal Address: 330, East 204th Street, Bronx, NY, United States, 10467

Contact Details

Phone +1 718-845-0042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SYED S ALI DOS Process Agent 330 East 204th Street, Bronx, NY, United States, 10467

Chief Executive Officer

Name Role Address
SYED S ALI Chief Executive Officer 330 EAST 204TH STREET, BRON, NY, United States, 10467

National Provider Identifier

NPI Number:
1265793467
Certification Date:
2024-04-03

Authorized Person:

Name:
MR. SYED SHAHID ALI
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7188450049

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 8401 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-05-08 Address 330 EAST 204TH STREET, BRON, NY, 10467, USA (Type of address: Chief Executive Officer)
2024-05-08 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-13 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-13 2024-05-08 Address 3543 28TH STREET 1FL, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508002383 2024-05-08 BIENNIAL STATEMENT 2024-05-08
220603001738 2022-06-03 BIENNIAL STATEMENT 2021-04-01
110620000140 2011-06-20 CERTIFICATE OF AMENDMENT 2011-06-20
110413000478 2011-04-13 CERTIFICATE OF INCORPORATION 2011-04-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2538428 CL VIO INVOICED 2017-01-24 350 CL - Consumer Law Violation
2536505 CL VIO CREDITED 2017-01-20 525 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-11 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 3 3 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
7550.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State