Search icon

RX CITY PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RX CITY PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2000 (25 years ago)
Entity Number: 2470115
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 37 WEST GARDEN STREET, AUBURN, NY, United States, 13021
Principal Address: RICHARD E. PINCKNEY, 37 WEST GARDEN ST., AUBURN, NY, United States, 13021

Contact Details

Phone +1 315-282-0088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD E. PINCKNEY Chief Executive Officer 37 WEST GARDEN ST., AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 WEST GARDEN STREET, AUBURN, NY, United States, 13021

Unique Entity ID

CAGE Code:
7MPH1
UEI Expiration Date:
2017-05-26

Business Information

Activation Date:
2016-05-31
Initial Registration Date:
2016-05-26

Commercial and government entity program

CAGE number:
7MPH1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2022-05-26

Contact Information

POC:
RICH PICKNEY

National Provider Identifier

NPI Number:
1033698840

Authorized Person:

Name:
RICHARD ERIC PINCKNEY
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
3152820091

Form 5500 Series

Employer Identification Number (EIN):
161589278
Plan Year:
2024
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2000-02-04 2002-02-05 Address P.O. BOX 434, UNION SPRINGS, NY, 13160, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140414002316 2014-04-14 BIENNIAL STATEMENT 2014-02-01
120328002106 2012-03-28 BIENNIAL STATEMENT 2012-02-01
100402002628 2010-04-02 BIENNIAL STATEMENT 2010-02-01
080220002733 2008-02-20 BIENNIAL STATEMENT 2008-02-01
060306003093 2006-03-06 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
54190.00
Total Face Value Of Loan:
54190.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$54,190
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,190
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$54,889.27
Servicing Lender:
Cayuga Lake National Bank
Use of Proceeds:
Payroll: $54,190

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State