Search icon

PARK RX INC

Company claim

Is this your business?

Get access!

Company Details

Name: PARK RX INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 2015 (10 years ago)
Date of dissolution: 26 May 2023
Entity Number: 4718590
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 836 BROADWAY, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARK RX INC DOS Process Agent 836 BROADWAY, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
SUSAN LIU Chief Executive Officer 836 BROADWAY, BROOKLYN, NY, United States, 11206

National Provider Identifier

NPI Number:
1043603681

Authorized Person:

Name:
SUSAN LIU
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7183887221

History

Start date End date Type Value
2023-05-27 2023-05-27 Address 836 BROADWAY, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2022-10-19 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-28 2023-05-27 Address 836 BROADWAY, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2015-03-02 2022-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-02 2023-05-27 Address 836 BROADWAY, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230527000218 2023-05-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-26
220114002799 2022-01-14 BIENNIAL STATEMENT 2022-01-14
210202061755 2021-02-02 BIENNIAL STATEMENT 2019-03-01
190228060432 2019-02-28 BIENNIAL STATEMENT 2017-03-01
150302010260 2015-03-02 CERTIFICATE OF INCORPORATION 2015-03-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2832297 CL VIO CREDITED 2018-08-23 175 CL - Consumer Law Violation
2633122 CL VIO INVOICED 2017-06-30 175 CL - Consumer Law Violation
2623262 CL VIO VOIDED 2017-06-09 350 CL - Consumer Law Violation
2588733 CL VIO VOIDED 2017-04-12 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-07 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2017-03-23 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:
2020-07-21
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:
27595.00
Total Face Value Of Loan:
27595.00

Paycheck Protection Program

Date Approved:
2020-07-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27595
Current Approval Amount:
27595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27806.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State