Search icon

FAMILY RX CORP

Company Details

Name: FAMILY RX CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2019 (6 years ago)
Entity Number: 5573498
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 6929 MYRTLE AVE, GLENDALE, NY, United States, 11385
Principal Address: 10555 62ND DR #3H, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 347-916-1895

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6929 MYRTLE AVE, GLENDALE, NY, United States, 11385

Chief Executive Officer

Name Role Address
MIKHAIL KUSHMAKOV Chief Executive Officer 10555 62ND DR #3H, FOREST HILLS, NY, United States, 11375

National Provider Identifier

NPI Number:
1366093411

Authorized Person:

Name:
MIKHAIL KUSHMAKOV
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
3479161764

History

Start date End date Type Value
2024-09-27 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-11 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-09 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-14 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-10 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240207001946 2024-02-07 BIENNIAL STATEMENT 2024-02-07
190619010123 2019-06-19 CERTIFICATE OF INCORPORATION 2019-06-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3176322 OL VIO INVOICED 2020-04-21 375 OL - Other Violation
3176321 CL VIO INVOICED 2020-04-21 350 CL - Consumer Law Violation
3168569 OL VIO VOIDED 2020-03-11 375 OL - Other Violation
3168568 CL VIO VOIDED 2020-03-11 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-02 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data
2020-03-02 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2020-03-02 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
21855.00
Total Face Value Of Loan:
21855.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
21855
Current Approval Amount:
21855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Court Cases

Court Case Summary

Filing Date:
2023-09-29
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:
FAMILY RX CORP
Party Role:
Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State