Search icon

FRIENDLY RX, INC.

Company Details

Name: FRIENDLY RX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2011 (13 years ago)
Entity Number: 4176513
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 651 CONEY ISLAND AVE UNIT C1, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-732-3399

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 651 CONEY ISLAND AVE UNIT C1, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
ROBERT MAKS Chief Executive Officer 651 CONEY ISLAND AVE UNIT C1, BROOKLYN, NY, United States, 11229

National Provider Identifier

NPI Number:
1225389828

Authorized Person:

Name:
ROBERT MAKS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7187323392

Licenses

Number Status Type Date End date
2060934-DCA Active Business 2017-11-16 2025-03-15

History

Start date End date Type Value
2025-01-06 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-13 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-02 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-13 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-12 2024-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140718002369 2014-07-18 BIENNIAL STATEMENT 2013-12-01
111214000521 2011-12-14 CERTIFICATE OF INCORPORATION 2011-12-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587169 RENEWAL INVOICED 2023-01-25 200 Dealer in Products for the Disabled License Renewal
3327555 RENEWAL INVOICED 2021-05-03 200 Dealer in Products for the Disabled License Renewal
3034051 CL VIO INVOICED 2019-05-10 350 CL - Consumer Law Violation
3000353 CL VIO CREDITED 2019-03-08 175 CL - Consumer Law Violation
2987266 RENEWAL INVOICED 2019-02-22 200 Dealer in Products for the Disabled License Renewal
2691813 LICENSE INVOICED 2017-11-09 150 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-25 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
97729.73
Total Face Value Of Loan:
117495.37

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97729.73
Current Approval Amount:
117495.37
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
118951.01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State