Search icon

CUSTOM RX PHARMACY LLC

Company Details

Name: CUSTOM RX PHARMACY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Dec 2015 (9 years ago)
Entity Number: 4869983
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 102-03A QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-830-4500

Agent

Name Role Address
law offices of gabriel & moroff, p.c. Agent 2 lincoln ave, suite 302, ROCKVILLE CENTRE, NY, 11570

DOS Process Agent

Name Role Address
CUSTOM RX PHARMACY LLC DOS Process Agent 102-03A QUEENS BLVD, FOREST HILLS, NY, United States, 11375

National Provider Identifier

NPI Number:
1003278656

Authorized Person:

Name:
ALBERT PINKHASOV
Role:
PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7188304505

Licenses

Number Status Type Date End date
2056375-DCA Active Business 2017-07-28 2025-03-15

History

Start date End date Type Value
2022-04-21 2024-01-29 Address 2 lincoln ave, suite 302, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Registered Agent)
2022-04-21 2024-01-29 Address 102-03A QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2019-12-05 2022-04-21 Address 102-03A QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2019-10-09 2019-12-05 Address 911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2015-12-28 2019-10-09 Address 102-03A QUEENS BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240129001977 2024-01-29 BIENNIAL STATEMENT 2024-01-29
221026002271 2022-10-26 BIENNIAL STATEMENT 2021-12-01
220421000165 2021-09-08 CERTIFICATE OF CHANGE BY ENTITY 2021-09-08
191230060376 2019-12-30 BIENNIAL STATEMENT 2019-12-01
191205000896 2019-12-05 CERTIFICATE OF CHANGE 2019-12-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582034 RENEWAL INVOICED 2023-01-13 200 Dealer in Products for the Disabled License Renewal
3307097 RENEWAL INVOICED 2021-03-08 200 Dealer in Products for the Disabled License Renewal
2959494 RENEWAL INVOICED 2019-01-09 200 Dealer in Products for the Disabled License Renewal
2702725 CL VIO CREDITED 2017-11-30 175 CL - Consumer Law Violation
2644587 LICENSE INVOICED 2017-07-20 200 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-11-17 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
51995.00
Total Face Value Of Loan:
51995.00
Date:
2020-05-08
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:
-55800.00
Total Face Value Of Loan:
0.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51995
Current Approval Amount:
51995
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52285.6

Court Cases

Court Case Summary

Filing Date:
2020-06-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Civil (Rico)

Parties

Party Name:
GOVERNMENT EMPLOYEES IN,
Party Role:
Plaintiff
Party Name:
CUSTOM RX PHARMACY LLC
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State