Search icon

RAY'S PHARMACY, INC.

Company Details

Name: RAY'S PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2011 (14 years ago)
Entity Number: 4154732
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: GROUND FLOOR, 423 E. 138TH STREET, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GROUND FLOOR, 423 E. 138TH STREET, BRONX, NY, United States, 10454

Filings

Filing Number Date Filed Type Effective Date
111018000652 2011-10-18 CERTIFICATE OF INCORPORATION 2011-10-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-04-11 No data 423 E 138TH ST, Bronx, BRONX, NY, 10454 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-14 No data 423 E 138TH ST, Bronx, BRONX, NY, 10454 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-12 No data 423 E 138TH ST, Bronx, BRONX, NY, 10454 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-13 No data 423 E 138TH ST, Bronx, BRONX, NY, 10454 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-19 No data 423 E 138TH ST, Bronx, BRONX, NY, 10454 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-04 No data 423 E 138TH ST, Bronx, BRONX, NY, 10454 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
3268896 CL VIO INVOICED 2020-12-11 13300 CL - Consumer Law Violation
3268897 OL VIO INVOICED 2020-12-11 500 OL - Other Violation
3234581 OL VIO CREDITED 2020-09-22 250 OL - Other Violation
3234580 CL VIO CREDITED 2020-09-22 9500 CL - Consumer Law Violation
2390523 OL VIO INVOICED 2016-07-28 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-04-11 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data
2020-04-11 Default Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 38 No data 38 No data
2016-07-19 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
9543037207 2020-04-28 0202 PPP 423 E. 138th Street, Bronx, NY, 10454
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57435
Loan Approval Amount (current) 57435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 85804
Servicing Lender Name Spencer Savings Bank, SLA
Servicing Lender Address 611 River Dr, ELMWOOD PARK, NJ, 07407-1325
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10454-0001
Project Congressional District NY-15
Number of Employees 7
NAICS code 446110
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 224530
Originating Lender Name Spencer Savings Bank, SLA
Originating Lender Address EDGEWATER, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 57904.05
Forgiveness Paid Date 2021-02-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State