Search icon

ALL RX PHARMACY INC.

Company Details

Name: ALL RX PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2012 (13 years ago)
Entity Number: 4279142
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 40-22 MAIN STREET, SUITE 1A, FLUSHING, NY, United States, 11354
Principal Address: 40-22 MAIN ST, SUITE 1A, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-460-0666

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALL RX PHARMACY INC. DOS Process Agent 40-22 MAIN STREET, SUITE 1A, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
KA KIN LIU Chief Executive Officer 40-22 MAIN ST, SUITE 1A, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2024-11-13 2024-11-13 Address 40-22 MAIN ST, SUITE 1A, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-06-08 2024-11-13 Address 40-22 MAIN STREET, SUITE 1A, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2023-06-08 2024-11-13 Address 40-22 MAIN ST, SUITE 1A, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-06-08 Address 40-22 MAIN ST, SUITE 1A, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-06-08 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-02 2023-06-08 Address 40-22 MAIN ST, SUITE 1A, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2017-08-16 2023-06-08 Address 40-22 MAIN STREET, SUITE 1A, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2017-08-16 2018-08-02 Address 40-22 MAIN ST, SUITE 1A, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2014-08-07 2017-08-16 Address 40-22 MAIN ST, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2014-08-07 2017-08-16 Address 40-22 MAIN ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241113003278 2024-11-13 BIENNIAL STATEMENT 2024-11-13
230608001404 2023-06-08 BIENNIAL STATEMENT 2022-08-01
210209060295 2021-02-09 BIENNIAL STATEMENT 2020-08-01
180802006649 2018-08-02 BIENNIAL STATEMENT 2018-08-01
170816006153 2017-08-16 BIENNIAL STATEMENT 2016-08-01
140807006131 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120803000264 2012-08-03 CERTIFICATE OF INCORPORATION 2012-08-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-10 No data 4022 MAIN ST, Queens, FLUSHING, NY, 11354 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-22 No data 4022 MAIN ST, Queens, FLUSHING, NY, 11354 Pass 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
1507604 WM VIO INVOICED 2013-11-13 125 WM - W&M Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2306497101 2020-04-10 0202 PPP 22 Main St, Suite 1 A, FLUSHING, NY, 11354-6739
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107000
Loan Approval Amount (current) 107000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-6739
Project Congressional District NY-06
Number of Employees 13
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 107983.81
Forgiveness Paid Date 2021-03-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State