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

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
2024-08-13 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-30 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-12 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-14 2024-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-09 2024-05-14 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-01-04 No data 651 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11218 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-21 No data 651 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11218 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-25 No data 651 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11218 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-16 No data 651 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11218 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-07 No data 651 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11218 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-25 No data 651 CONEY ISLAND AVE, Brooklyn, BROOKLYN, NY, 11218 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4564167207 2020-04-27 0202 PPP 651 Coney Island Ave unit C1, Brooklyn, NY, 11218
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97729.73
Loan Approval Amount (current) 117495.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 446110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 118951.01
Forgiveness Paid Date 2021-07-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State