Search icon

STJ RX INC.

Company Details

Name: STJ RX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1982 (43 years ago)
Entity Number: 793925
ZIP code: 07722
County: Kings
Place of Formation: New York
Principal Address: 2116 AVENUE P, 2ND FL, BROOKLYN, NY, United States, 11229
Address: 5 Old Stable Way, 2ND FL, COLTS NECK, NY, United States, 07722

Contact Details

Phone +1 718-399-1800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT BAKER Chief Executive Officer 2116 AVENUE P, 2ND FL, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THRITWAY SERVICES CORP DOS Process Agent 5 Old Stable Way, 2ND FL, COLTS NECK, NY, United States, 07722

Agent

Name Role
REGISTERED AGENT REVOKED Agent

National Provider Identifier

NPI Number:
1104821370

Authorized Person:

Name:
ALEX PERCHUK
Role:
CORPORATE SECRETARY
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7183992681

Licenses

Number Status Type Date End date
1057211-DCA Inactive Business 2001-01-02 2007-12-31

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 2116 AVENUE P, 2ND FL, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2019-07-03 2024-09-03 Address 2116 AVENUE P 2ND FLOOR, 2ND FL, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2014-02-05 2024-09-03 Address 2116 AVENUE P, 2ND FL, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2014-02-05 2019-07-03 Address 2116 AVENUE P, 2ND FL, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2014-02-05 2014-10-15 Address 2116 AVENUE P, 2ND FL, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240903000728 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220212000828 2022-02-12 BIENNIAL STATEMENT 2022-02-12
190703060099 2019-07-03 BIENNIAL STATEMENT 2018-09-01
160914006230 2016-09-14 BIENNIAL STATEMENT 2016-09-01
141015006671 2014-10-15 BIENNIAL STATEMENT 2014-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
184118 OL VIO INVOICED 2012-06-18 250 OL - Other Violation
80092 CL VIO INVOICED 2007-08-10 500 CL - Consumer Law Violation
433854 RENEWAL INVOICED 2005-11-02 110 CRD Renewal Fee
40923 TP VIO INVOICED 2004-01-12 750 TP - Tobacco Fine Violation
433855 RENEWAL INVOICED 2003-12-19 110 CRD Renewal Fee
433856 RENEWAL INVOICED 2001-10-15 110 CRD Renewal Fee
433853 LICENSE INVOICED 2001-01-02 55 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-02-03 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-10-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
300400.00
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:
78157.00
Total Face Value Of Loan:
78157.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78157
Current Approval Amount:
78157
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79075.34

Date of last update: 17 Mar 2025

Sources: New York Secretary of State