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

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)
2017-08-16 2018-08-02 Address 1231 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2017-08-16 2023-06-08 Address 1231 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2014-08-06 2023-06-08 Address 1231 AVE U, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2014-08-06 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
140806010298 2014-08-06 CERTIFICATE OF INCORPORATION 2014-08-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-12 No data 1231 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-24 No data 1231 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-20 No data 1231 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-06 No data 1231 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-12 No data 1231 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-25 No data 1231 AVENUE U, Brooklyn, BROOKLYN, NY, 11229 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7313367109 2020-04-14 0202 PPP 1231 AVENUE U, BROOKLYN, NY, 11229-4101
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77512
Loan Approval Amount (current) 77512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5729
Servicing Lender Name CTBC Bank Corp. (USA).
Servicing Lender Address 801 S Figueroa St, Ste 2300, LOS ANGELES, CA, 90017-5657
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-4101
Project Congressional District NY-08
Number of Employees 8
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 5729
Originating Lender Name CTBC Bank Corp. (USA).
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78132.1
Forgiveness Paid Date 2021-02-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State