Search icon

ARX, ACCURATE RX SPECIALTY PHARMACY, CORP.

Company Details

Name: ARX, ACCURATE RX SPECIALTY PHARMACY, CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2014 (11 years ago)
Entity Number: 4579159
ZIP code: 11415
County: Queens
Place of Formation: Nevada
Address: 85-48 118TH STREET, KEW GARDENS, NY, United States, 11415
Principal Address: 85-48 118th Street, Kew Gardens, NY, United States, 11415

Contact Details

Phone +1 718-441-5474

DOS Process Agent

Name Role Address
ARX, ACCURATE RX SPECIALTY PHARMACY CORP. DOS Process Agent 85-48 118TH STREET, KEW GARDENS, NY, United States, 11415

Chief Executive Officer

Name Role Address
MURRAY FRIEDMAN Chief Executive Officer 750 BROADWAY, WOODMERE, NY, United States, 11598

Licenses

Number Status Type Date End date
2017142-DCA Active Business 2015-01-08 2025-03-15

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 750 BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2018-01-16 2024-05-02 Address 85-48 118TH STREET, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2014-05-19 2018-01-16 Address 301 WEST BAY STREET,SUITE 1400, JACKSONVILLE, FL, 32202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502004705 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220503000813 2022-05-03 BIENNIAL STATEMENT 2022-05-01
180116000530 2018-01-16 CERTIFICATE OF CHANGE 2018-01-16
140519000286 2014-05-19 APPLICATION OF AUTHORITY 2014-05-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-12-15 No data 8548 118TH ST, Queens, KEW GARDENS, NY, 11415 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-02 No data 8548 118TH ST, Queens, KEW GARDENS, NY, 11415 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-03 No data 8548 118TH ST, Queens, KEW GARDENS, NY, 11415 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-26 No data 8548 118TH ST, Queens, KEW GARDENS, NY, 11415 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-16 No data 8548 118TH ST, Queens, KEW GARDENS, NY, 11415 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
3576445 RENEWAL INVOICED 2023-01-03 200 Dealer in Products for the Disabled License Renewal
3310936 RENEWAL INVOICED 2021-03-22 200 Dealer in Products for the Disabled License Renewal
3176320 OL VIO INVOICED 2020-04-21 125 OL - Other Violation
3168571 OL VIO VOIDED 2020-03-11 125 OL - Other Violation
2956325 RENEWAL INVOICED 2019-01-02 200 Dealer in Products for the Disabled License Renewal
2586409 OL VIO INVOICED 2017-04-06 375 OL - Other Violation
2559055 RENEWAL INVOICED 2017-02-22 200 Dealer in Products for the Disabled License Renewal
2495553 OL VIO CREDITED 2016-11-23 375 OL - Other Violation
1934024 BLUEDOT INVOICED 2015-01-07 200 Dealer in Products for the Disabled Blue Dot License Fee
1934025 LICENSE INVOICED 2015-01-07 50 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-02 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2016-11-16 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7320917106 2020-04-14 0202 PPP 85-48 118th Street, KEW GARDENS, NY, 11415
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 427200
Loan Approval Amount (current) 427200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188904
Servicing Lender Name FinWise Bank
Servicing Lender Address 756 E Winchester St. Ste. 100, SANDY, UT, 84107
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KEW GARDENS, QUEENS, NY, 11415-0001
Project Congressional District NY-05
Number of Employees 33
NAICS code 446110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 188904
Originating Lender Name FinWise Bank
Originating Lender Address SANDY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 429841.17
Forgiveness Paid Date 2021-02-16
5666318304 2021-01-25 0202 PPS 8548 118th St, Kew Gardens, NY, 11415-2908
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 512687
Loan Approval Amount (current) 512687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kew Gardens, QUEENS, NY, 11415-2908
Project Congressional District NY-05
Number of Employees 29
NAICS code 325412
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 515664.8
Forgiveness Paid Date 2021-09-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State