Search icon

MILEX DRUG, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MILEX DRUG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1969 (56 years ago)
Entity Number: 282490
ZIP code: 14423
County: Livingston
Place of Formation: New York
Address: JOEL BEGERT, 3130 MAIN ST, CALEDONIA, NY, United States, 14423

Contact Details

Phone +1 585-538-6140

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOEL BEGERT Chief Executive Officer 3130 MAIN ST, CALEDONIA, NY, United States, 14423

DOS Process Agent

Name Role Address
MILEX DRUG, INC. DOS Process Agent JOEL BEGERT, 3130 MAIN ST, CALEDONIA, NY, United States, 14423

National Provider Identifier

NPI Number:
1477612471

Authorized Person:

Name:
JOEL BEGERT
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
5855389681

History

Start date End date Type Value
2005-11-15 2013-09-13 Address ROBERT BEGERT, 3130 MAIN ST, CALEDONIA, NY, 14423, 0090, USA (Type of address: Service of Process)
2005-11-15 2013-09-13 Address 3130 MAIN ST, CALEDONIA, NY, 14423, 0090, USA (Type of address: Chief Executive Officer)
2005-11-15 2013-09-13 Address ROBERT BEGERT, 3130 MAIN ST, CALEDONIA, NY, 14423, 0090, USA (Type of address: Principal Executive Office)
1993-06-11 2005-11-15 Address ROBERT BEGERT, 3130 MAIN STREET, PO BOX 90, CALEDONIA, NY, 14423, 0090, USA (Type of address: Principal Executive Office)
1993-06-11 2005-11-15 Address 3130 MAIN STREET, PO BOX 90, CALEDONIA, NY, 14423, 0090, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170915006180 2017-09-15 BIENNIAL STATEMENT 2017-09-01
150901007009 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130913006329 2013-09-13 BIENNIAL STATEMENT 2013-09-01
111229000023 2011-12-29 CERTIFICATE OF AMENDMENT 2011-12-29
110921002770 2011-09-21 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
65000.00
Total Face Value Of Loan:
65000.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65000
Current Approval Amount:
65000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65341.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State