Search icon

BBRX PHARMACY INC.

Company Details

Name: BBRX PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2012 (12 years ago)
Entity Number: 4316349
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 6013 7TH AVENUE, UNIT B, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-439-0502

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BBRX PHARMACY 401(K) PLAN 2023 461334144 2024-11-15 BBRX PHARMACY 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 446110
Sponsor’s telephone number 6469577218
Plan sponsor’s address 6013 7TH AVE, UNIT B, BROOKLYN, NY, 112205479

Signature of

Role Plan administrator
Date 2024-11-15
Name of individual signing ERNIE NG
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
ERNIE NG Chief Executive Officer 6013 7TH AVENUE, UNIT B, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
BBRX PHARMACY INC. DOS Process Agent 6013 7TH AVENUE, UNIT B, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2014-12-05 2020-11-03 Address 6013 7TH AVENUE, UNIT B, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2012-11-05 2015-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-11-05 2014-12-05 Address 6013 7TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103060171 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181106006317 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161102006956 2016-11-02 BIENNIAL STATEMENT 2016-11-01
151208000271 2015-12-08 CERTIFICATE OF AMENDMENT 2015-12-08
141205006438 2014-12-05 BIENNIAL STATEMENT 2014-11-01
121105000266 2012-11-05 CERTIFICATE OF INCORPORATION 2012-11-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-31 No data 6013 7TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-25 No data 6013 7TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-30 No data 6013 7TH AVE, Brooklyn, BROOKLYN, NY, 11220 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-29 No data 6013 7TH AVE, Brooklyn, BROOKLYN, NY, 11220 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-22 No data 6013 7TH AVE, Brooklyn, BROOKLYN, NY, 11220 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
2774831 CL VIO INVOICED 2018-04-11 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-03-30 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3032927705 2020-05-01 0202 PPP 69 BENNETT AVE APT 606, NEW YORK, NY, 10033
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) 88165
Loan Approval Amount (current) 88165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10033-0001
Project Congressional District NY-13
Number of Employees 14
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89240.22
Forgiveness Paid Date 2021-07-26
2231108406 2021-02-03 0202 PPS 6013 7th Ave, Brooklyn, NY, 11220-4104
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81115
Loan Approval Amount (current) 81115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-4104
Project Congressional District NY-10
Number of Employees 14
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81887.85
Forgiveness Paid Date 2022-01-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State