Search icon

ALL RX PHARMACY III LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ALL RX PHARMACY III LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Aug 2017 (8 years ago)
Entity Number: 5179539
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 136-19 41 avenue 1FL, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-888-0580

DOS Process Agent

Name Role Address
ALL RX PHARMACY III LLC DOS Process Agent 136-19 41 avenue 1FL, FLUSHING, NY, United States, 11355

Agent

Name Role Address
kwok hei lee Agent 136-19 41 AVENUE, FLUSHING, NY, 11355

National Provider Identifier

NPI Number:
1578077806
Certification Date:
2021-12-22

Authorized Person:

Name:
KWOK HEI LEE
Role:
MANAGING MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7188880581

Licenses

Number Status Type Date End date
2082093-DCA Active Business 2019-02-08 2025-03-15

History

Start date End date Type Value
2021-09-14 2023-09-01 Address 136-19 41 AVENUE, FLUSHING, NY, 11355, USA (Type of address: Registered Agent)
2021-09-14 2023-09-01 Address 136-19 41 avenue, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2017-09-14 2021-09-14 Address 133-14 41ST ROAD, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2017-08-01 2017-09-14 Address 4022 MAIN STREET, SUITE 1A, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901005345 2023-09-01 BIENNIAL STATEMENT 2023-08-01
210914000411 2021-09-08 CERTIFICATE OF CHANGE BY ENTITY 2021-09-08
210209060322 2021-02-09 BIENNIAL STATEMENT 2019-08-01
180425000346 2018-04-25 CERTIFICATE OF PUBLICATION 2018-04-25
180416000391 2018-04-16 CERTIFICATE OF PUBLICATION 2018-04-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572105 RENEWAL INVOICED 2022-12-26 200 Dealer in Products for the Disabled License Renewal
3315274 RENEWAL INVOICED 2021-04-05 200 Dealer in Products for the Disabled License Renewal
2978361 BLUEDOT INVOICED 2019-02-08 200 Dealer in Products for the Disabled Blue Dot License Fee
2977903 LICENSE INVOICED 2019-02-07 50 Dealer in Products for the Disabled License Fee

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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
Date:
2020-04-11
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:
45000.00
Total Face Value Of Loan:
45000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45000
Current Approval Amount:
45000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
45304.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State