Search icon

RAYSOL DRUGS, INC.

Company Details

Name: RAYSOL DRUGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1981 (44 years ago)
Entity Number: 678810
ZIP code: 11030
County: New York
Place of Formation: New York
Address: 4 MEADOW LANE, MANHASSET, NY, United States, 11030
Principal Address: 1870 LEXINGTON AVE, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 212-348-2117

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOON KIM DOS Process Agent 4 MEADOW LANE, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
MOON KIM Chief Executive Officer 1870 LEXINGTON AVE, NEW YORK, NY, United States, 10029

National Provider Identifier

NPI Number:
1033104195

Authorized Person:

Name:
MR. MOON KYUNG KIM
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
2123487688

Licenses

Number Status Type Date End date
2031047-2-DCA Inactive Business 2015-12-03 2018-12-31
1069238-DCA Inactive Business 2004-07-24 2014-12-31
0998860-DCA Active Business 1998-11-02 2025-03-15

History

Start date End date Type Value
2001-02-21 2021-02-01 Address 1870 LEXINGTON AVE, NEW YORK, NY, 10029, 2003, USA (Type of address: Service of Process)
1993-05-24 2001-02-21 Address 1870 LEXINGTON AVENUE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
1993-05-24 2001-02-21 Address 1870 LEXINGTON AVENUE, NEW YORK, NY, 10029, USA (Type of address: Principal Executive Office)
1993-05-24 2001-02-21 Address 1870 LEXINGTON AVENUE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
1981-02-11 1993-05-24 Address 1870 LEXINGTON AVE., NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201061654 2021-02-01 BIENNIAL STATEMENT 2021-02-01
130207006415 2013-02-07 BIENNIAL STATEMENT 2013-02-01
110302002097 2011-03-02 BIENNIAL STATEMENT 2011-02-01
090126002711 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070209002645 2007-02-09 BIENNIAL STATEMENT 2007-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3618596 RENEWAL INVOICED 2023-03-20 200 Dealer in Products for the Disabled License Renewal
3310581 RENEWAL INVOICED 2021-03-19 200 Dealer in Products for the Disabled License Renewal
2956053 RENEWAL INVOICED 2019-01-02 200 Dealer in Products for the Disabled License Renewal
2613223 CL VIO INVOICED 2017-05-17 175 CL - Consumer Law Violation
2560029 RENEWAL INVOICED 2017-02-24 200 Dealer in Products for the Disabled License Renewal
2503552 RENEWAL INVOICED 2016-12-03 110 Cigarette Retail Dealer Renewal Fee
2213530 LICENSE INVOICED 2015-11-10 85 Cigarette Retail Dealer License Fee
2016180 RENEWAL INVOICED 2015-03-12 200 Dealer in Products for the Disabled License Renewal
1522144 SS VIO INVOICED 2013-12-03 50 SS - State Surcharge (Tobacco)
1522142 TS VIO INVOICED 2013-12-03 750 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-08 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
106070.00
Total Face Value Of Loan:
106070.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106070
Current Approval Amount:
106070
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107304.54

Date of last update: 17 Mar 2025

Sources: New York Secretary of State