Search icon

ALL RX PHARMACY II INC.

Company Details

Name: ALL RX PHARMACY II INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2014 (11 years ago)
Entity Number: 4618084
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1231 AVENUE U, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-375-7800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KWOK HEI LEE Chief Executive Officer 1231 AVENUE U, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
ALL RX PHARMACY II INC. DOS Process Agent 1231 AVENUE U, BROOKLYN, NY, United States, 11229

National Provider Identifier

NPI Number:
1023411295
Certification Date:
2022-03-11

Authorized Person:

Name:
KWOK LEE
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7183757801

History

Start date End date Type Value
2024-11-13 2024-11-13 Address 1231 AVENUE U, BROOKLYN, NY, 11229, 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
2023-06-08 2024-11-13 Address 1231 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-06-08 Address 1231 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-06-08 2024-11-13 Address 1231 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241113003330 2024-11-13 BIENNIAL STATEMENT 2024-11-13
230608001449 2023-06-08 BIENNIAL STATEMENT 2022-08-01
210209060311 2021-02-09 BIENNIAL STATEMENT 2020-08-01
180802006668 2018-08-02 BIENNIAL STATEMENT 2018-08-01
170816006142 2017-08-16 BIENNIAL STATEMENT 2016-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3236971 CL VIO INVOICED 2020-10-01 9100 CL - Consumer Law Violation
3200002 CL VIO CREDITED 2020-08-20 12500 CL - Consumer Law Violation
2666271 CL VIO INVOICED 2017-09-15 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-08-12 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 50 No data 26 24
2017-09-06 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
77512.00
Total Face Value Of Loan:
77512.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77512
Current Approval Amount:
77512
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
78132.1

Date of last update: 25 Mar 2025

Sources: New York Secretary of State