Search icon

AM RX INC

Company Details

Name: AM RX INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2019 (6 years ago)
Entity Number: 5466825
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 5325 ROOSEVELT AVE, Woodside, NY, United States, 11377
Principal Address: AM RX INC, 5325 ROOSEVELT AVE, Woodside, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AM RX INC DOS Process Agent 5325 ROOSEVELT AVE, Woodside, NY, United States, 11377

Chief Executive Officer

Name Role Address
AM RX INC Chief Executive Officer 5325 ROOSEVELT AVE, WOODSIDE,, NY, United States, 11377

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 2226 NOYACK ROAD, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 5325 ROOSEVELT AVE, WOODSIDE,, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-01-17 2024-01-17 Address 5325 ROOSEVELT AVE, WOODSIDE,, NY, 11377, USA (Type of address: Chief Executive Officer)
2024-01-17 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-17 2025-01-03 Address 2226 NOYACK ROAD, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2024-01-17 2024-01-17 Address 2226 NOYACK ROAD, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2024-01-17 2025-01-03 Address 5325 ROOSEVELT AVE, Woodside, NY, 11377, USA (Type of address: Service of Process)
2024-01-17 2025-01-03 Address 5325 ROOSEVELT AVE, WOODSIDE,, NY, 11377, USA (Type of address: Chief Executive Officer)
2019-01-02 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-02 2024-01-17 Address 5325 ROOSEVELT AVE, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103002523 2025-01-03 BIENNIAL STATEMENT 2025-01-03
240117002529 2024-01-17 BIENNIAL STATEMENT 2024-01-17
211222001848 2021-12-22 BIENNIAL STATEMENT 2021-12-22
190102010320 2019-01-02 CERTIFICATE OF INCORPORATION 2019-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3141277710 2020-05-01 0202 PPP 5325 ROOSEVELT AVE, WOODSIDE, NY, 11377
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6480
Loan Approval Amount (current) 6480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 5
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6545.09
Forgiveness Paid Date 2021-05-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State