Search icon

REGO RX PHARMACY INC

Company Details

Name: REGO RX PHARMACY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 2019 (6 years ago)
Date of dissolution: 26 Aug 2024
Entity Number: 5472748
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 9855 63 RD, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9855 63 RD, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2019-01-10 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-10 2024-10-31 Address 9855 63 RD, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241031002799 2024-08-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-26
190110010228 2019-01-10 CERTIFICATE OF INCORPORATION 2019-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8963917409 2020-05-19 0202 PPP 9855 63RD DR, REGO PARK, NY, 11374-1739
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9573.3
Loan Approval Amount (current) 9573.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address REGO PARK, QUEENS, NY, 11374-1739
Project Congressional District NY-06
Number of Employees 2
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9700.77
Forgiveness Paid Date 2021-09-27

Date of last update: 23 Mar 2025

Sources: New York Secretary of State