Search icon

MADISON RX PHARMACY INC.

Company Details

Name: MADISON RX PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2014 (11 years ago)
Entity Number: 4646657
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 203 MADISON STREET, NEW YORK, NY, United States, 10002
Principal Address: 203 Madison St, New York, NY, United States, 10002

Contact Details

Phone +1 646-918-7225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 203 MADISON STREET, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
VICTOR LI Chief Executive Officer 203 MADISON ST, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2014-10-06 2024-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-06 2024-02-17 Address 203 MADISON STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240217000331 2024-02-17 BIENNIAL STATEMENT 2024-02-17
141006000295 2014-10-06 CERTIFICATE OF INCORPORATION 2014-10-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-26 No data 203 MADISON ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-23 No data 203 MADISON ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-21 No data 203 MADISON ST, Manhattan, NEW YORK, NY, 10002 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6702767110 2020-04-14 0202 PPP 203 MADISON STREET, NEW YORK, NY, 10002
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39800
Loan Approval Amount (current) 39800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10002-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40104.03
Forgiveness Paid Date 2021-01-25
7522718306 2021-01-28 0202 PPS 203 Madison St, New York, NY, 10002-7581
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39800
Loan Approval Amount (current) 39800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10002-7581
Project Congressional District NY-10
Number of Employees 6
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40032.17
Forgiveness Paid Date 2021-09-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State