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

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
2024-06-03 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-21 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-15 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-13 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-02 2024-05-13 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-02 No data 6929 MYRTLE AVE, Queens, GLENDALE, NY, 11385 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3482997407 2020-05-07 0202 PPP 6929 MYRTLE AVE, GLENDALE, NY, 11385
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21855
Loan Approval Amount (current) 21855
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 New Business or 2 years or less
Project Address GLENDALE, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State