Search icon

NATIONAL RX PHARMA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NATIONAL RX PHARMA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2017 (8 years ago)
Entity Number: 5122697
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 101-11 ROOSEVELT AVE., CORONA, NY, United States, 11368
Principal Address: 101-11 ROOSEVELT AVENUE, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-779-6600

Phone +1 718-799-6600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101-11 ROOSEVELT AVE., CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
REBECCA CAMPON Chief Executive Officer 101-11 ROOSEVELT AVENUE, CORONA, NY, United States, 11368

National Provider Identifier

NPI Number:
1730600594

Authorized Person:

Name:
REBECCA RANGEL CAMPON
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Licenses

Number Status Type Date End date
2086143-DCA Active Business 2019-05-20 2025-03-15

History

Start date End date Type Value
2025-06-04 2025-06-04 Address 101-11 ROOSEVELT AVENUE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-03-02 Address 101-11 ROOSEVELT AVENUE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2025-03-02 2025-06-04 Address 101-11 ROOSEVELT AVE., CORONA, NY, 11368, USA (Type of address: Service of Process)
2025-03-02 2025-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-02 2025-06-04 Address 101-11 ROOSEVELT AVENUE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250604000021 2025-06-04 BIENNIAL STATEMENT 2025-06-04
250302022383 2025-03-02 BIENNIAL STATEMENT 2025-03-02
210429060235 2021-04-29 BIENNIAL STATEMENT 2021-04-01
190412060561 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170420010072 2017-04-20 CERTIFICATE OF INCORPORATION 2017-04-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572136 RENEWAL INVOICED 2022-12-26 200 Dealer in Products for the Disabled License Renewal
3310670 RENEWAL INVOICED 2021-03-21 200 Dealer in Products for the Disabled License Renewal
3261050 OL VIO INVOICED 2020-11-23 250 OL - Other Violation
3036642 LICENSE INVOICED 2019-05-17 200 Dealer in Products for the Disabled License Fee
2882502 CL VIO INVOICED 2018-09-12 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-20 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2018-09-04 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
43000.00
Total Face Value Of Loan:
43000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43000
Current Approval Amount:
43000
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43335.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State