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 (13 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

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

National Provider Identifier

NPI Number:
1811731607
Certification Date:
2024-06-25

Authorized Person:

Name:
ERNIE C NG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7184390597

Form 5500 Series

Employer Identification Number (EIN):
461334144
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
81115.00
Total Face Value Of Loan:
81115.00
Date:
2020-05-02
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:
88165.00
Total Face Value Of Loan:
88165.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88165
Current Approval Amount:
88165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89240.22
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81115
Current Approval Amount:
81115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81887.85

Date of last update: 26 Mar 2025

Sources: New York Secretary of State