Search icon

RAFIEH PHARMACY, INC.

Company Details

Name: RAFIEH PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2015 (10 years ago)
Entity Number: 4775894
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 70 LEE AVENUE, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-387-0021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PINCHAS HALPERIN Chief Executive Officer 209 ROSS STREET, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 LEE AVENUE, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2023-12-14 2023-12-14 Address 209 ROSS STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2021-06-10 2023-12-14 Address 209 ROSS STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2015-06-17 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-17 2023-12-14 Address 70 LEE AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231214002274 2023-12-14 BIENNIAL STATEMENT 2023-12-14
210610060333 2021-06-10 BIENNIAL STATEMENT 2021-06-01
150617000355 2015-06-17 CERTIFICATE OF INCORPORATION 2015-06-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-11 No data 70 LEE AVE, Brooklyn, BROOKLYN, NY, 11211 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-04 No data 70 LEE AVE, Brooklyn, BROOKLYN, NY, 11211 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
3073133 DCA-SUS CREDITED 2019-08-14 175 Suspense Account
3073132 OL VIO INVOICED 2019-08-14 1125 OL - Other Violation
3066132 CL VIO CREDITED 2019-07-25 175 CL - Consumer Law Violation
3066133 OL VIO CREDITED 2019-07-25 1125 OL - Other Violation
2677543 CL VIO INVOICED 2017-10-17 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-07-11 Pleaded PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 1 No data No data
2019-07-11 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2019-07-11 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 7 7 No data No data
2017-10-04 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
2096627300 2020-04-29 0202 PPP 70 LEE AVE, BROOKLYN, NY, 11211
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128000
Loan Approval Amount (current) 128000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 18
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129350.14
Forgiveness Paid Date 2021-05-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State