Search icon

MIL-RUE CHEMISTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIL-RUE CHEMISTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1959 (66 years ago)
Entity Number: 121886
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 66-87 FRESH POND RD, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-821-3271

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD C. PETERS Chief Executive Officer 66-87 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66-87 FRESH POND RD, RIDGEWOOD, NY, United States, 11385

National Provider Identifier

NPI Number:
1871581298
Certification Date:
2024-08-28

Authorized Person:

Name:
MR. EDWARD C PETERS
Role:
OWNER/PHARMACIST IN CHARGE
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7183869777

Licenses

Number Status Type Date End date
1177575-DCA Active Business 2004-08-19 2025-03-15
1042331-DCA Inactive Business 2000-09-19 2011-12-31

History

Start date End date Type Value
1997-09-30 1999-08-24 Address 90 OLD BROOK RD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1995-07-21 1997-09-30 Address 66-87 FRESH POND RD, RIDGEWOOD, NY, 11385, 3998, USA (Type of address: Chief Executive Officer)
1959-08-13 1995-07-21 Address 1440 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190805062039 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170809006304 2017-08-09 BIENNIAL STATEMENT 2017-08-01
130807006633 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110808003095 2011-08-08 BIENNIAL STATEMENT 2011-08-01
090803002121 2009-08-03 BIENNIAL STATEMENT 2009-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3578832 RENEWAL INVOICED 2023-01-09 200 Dealer in Products for the Disabled License Renewal
3310937 RENEWAL INVOICED 2021-03-22 200 Dealer in Products for the Disabled License Renewal
2958710 RENEWAL INVOICED 2019-01-08 200 Dealer in Products for the Disabled License Renewal
2561256 RENEWAL INVOICED 2017-02-25 200 Dealer in Products for the Disabled License Renewal
2009339 RENEWAL INVOICED 2015-03-05 200 Dealer in Products for the Disabled License Renewal
678712 RENEWAL INVOICED 2013-02-19 200 Dealer in Products for the Disabled License Renewal
678713 RENEWAL INVOICED 2011-01-28 200 Dealer in Products for the Disabled License Renewal
131837 LL VIO INVOICED 2010-07-29 150 LL - License Violation
470863 CNV_TFEE INVOICED 2009-12-08 2.200000047683716 WT and WH - Transaction Fee
470862 RENEWAL INVOICED 2009-12-08 110 CRD Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
104173.05
Total Face Value Of Loan:
104173.05

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104173.05
Current Approval Amount:
104173.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105174.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State