Search icon

RAILROAD RX INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RAILROAD RX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2000 (25 years ago)
Entity Number: 2504494
ZIP code: 10923
County: Rockland
Place of Formation: New York
Address: 150 W RAILROAD AVE, GARNERVILLE, NY, United States, 10923
Principal Address: 150 W. RAILROAD AVE, GARNERVILLE, NY, United States, 10923

Contact Details

Phone +1 845-429-5075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAILROAD RX INC. DOS Process Agent 150 W RAILROAD AVE, GARNERVILLE, NY, United States, 10923

Chief Executive Officer

Name Role Address
BRADLEY BREEDING Chief Executive Officer 150 W. RAILROAD AVE, GARNERVILLE, NY, United States, 10923

National Provider Identifier

NPI Number:
1326250341
Certification Date:
2022-04-03

Authorized Person:

Name:
BRADLEY DEANE BREEDING
Role:
PRESIDENT/SUPERVISING PHARMACIST
Phone:

Taxonomy:

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

Contacts:

Fax:
8454295676

History

Start date End date Type Value
2024-07-30 2024-07-30 Address 150 W. RAILROAD AVE, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer)
2010-05-18 2024-07-30 Address 150 W. RAILROAD AVE, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer)
2010-05-18 2024-07-30 Address 150 W. RAILROAD AVE, GARNERVILLE, NY, 10923, USA (Type of address: Service of Process)
2000-04-28 2010-05-18 Address 66 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2000-04-28 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240730020161 2024-07-30 BIENNIAL STATEMENT 2024-07-30
180402007625 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160405006094 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140424006019 2014-04-24 BIENNIAL STATEMENT 2014-04-01
120606002452 2012-06-06 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
54496.00
Total Face Value Of Loan:
54496.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54496
Current Approval Amount:
54496
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55333.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State