Search icon

RRS RX INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RRS RX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2003 (22 years ago)
Entity Number: 2947699
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 408 BLOOMING GROVE TPKE, NEW WINDSOR, NY, United States, 12553

Contact Details

Phone +1 845-561-5555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 408 BLOOMING GROVE TPKE, NEW WINDSOR, NY, United States, 12553

Chief Executive Officer

Name Role Address
LEWIS R KLEIN Chief Executive Officer 408 BLOOMING GROVE TPKE, NEW WINDSOR, NY, United States, 12553

National Provider Identifier

NPI Number:
1720185663
Certification Date:
2022-05-26

Authorized Person:

Name:
LEWIS KLEIN
Role:
PARTNER
Phone:

Taxonomy:

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

Contacts:

Fax:
8455617571

Form 5500 Series

Employer Identification Number (EIN):
200208703
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2007-08-29 2013-04-17 Address 408 BLOOMING GROVE TPKE, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
2005-10-19 2013-04-17 Address 408 BLOOMING GROVE TPKE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2005-10-19 2007-08-29 Address 4 DEERFIELD RD, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office)
2003-08-27 2013-04-17 Address 408 BLOOMING GROVE TPKE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130826002378 2013-08-26 BIENNIAL STATEMENT 2013-08-01
130417002464 2013-04-17 BIENNIAL STATEMENT 2011-08-01
090804003161 2009-08-04 BIENNIAL STATEMENT 2009-08-01
070829002437 2007-08-29 BIENNIAL STATEMENT 2007-08-01
051019002250 2005-10-19 BIENNIAL STATEMENT 2005-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
83200.00
Total Face Value Of Loan:
83200.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83200
Current Approval Amount:
83200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84011.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State