Search icon

CATSKILL PHARMACY, INC.

Company Details

Name: CATSKILL PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 2000 (25 years ago)
Entity Number: 2509689
ZIP code: 12446
County: Ulster
Place of Formation: New York
Address: 6401 RT 209, KERHONKSON, NY, United States, 12446

Contact Details

Phone +1 845-626-0900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MUHAMMAD A RAHMAN Chief Executive Officer 6401 RT 209, KERHONKSON, NY, United States, 12446

DOS Process Agent

Name Role Address
CATSKILL PHARMACY, INC. DOS Process Agent 6401 RT 209, KERHONKSON, NY, United States, 12446

National Provider Identifier

NPI Number:
1578618740

Authorized Person:

Name:
MUHAMMAD ATIQUR RAHMAN
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
8456265546

History

Start date End date Type Value
2016-05-10 2018-05-01 Address 53 MARKET ST, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process)
2008-07-15 2012-06-08 Address 6401 RT 209, KERHONKSON, NY, 12446, USA (Type of address: Principal Executive Office)
2008-07-15 2016-05-10 Address 6401 RT 209, KERHONKSON, NY, 12446, USA (Type of address: Service of Process)
2004-06-28 2008-07-15 Address P.O. BOX 626, 6327 C ROUTE 209, KERHONKSON, NY, 12446, USA (Type of address: Chief Executive Officer)
2004-06-28 2008-07-15 Address 6327 C RT 209, P.O. BOX 626, KERHONKSON, NY, 12446, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180501006790 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006542 2016-05-10 BIENNIAL STATEMENT 2016-05-01
120608006437 2012-06-08 BIENNIAL STATEMENT 2012-05-01
080715003242 2008-07-15 BIENNIAL STATEMENT 2008-05-01
040628002237 2004-06-28 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
67502.00
Total Face Value Of Loan:
67502.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67502
Current Approval Amount:
67502
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68796.56

Date of last update: 31 Mar 2025

Sources: New York Secretary of State