Search icon

NEW WINDSOR PHARMACY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW WINDSOR PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2004 (21 years ago)
Entity Number: 3038438
ZIP code: 12553
County: Rockland
Place of Formation: New York
Address: 215 QUASSAICK AVE, NEW WINDSOR, NY, United States, 12553
Principal Address: 6 LORDINA DRIVE, EDISON, NJ, United States, 08817

Contact Details

Phone +1 845-568-3000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH MOUSSA DOS Process Agent 215 QUASSAICK AVE, NEW WINDSOR, NY, United States, 12553

Chief Executive Officer

Name Role Address
JOSEPH MOUSSA Chief Executive Officer 215 QUASSAICK AVE, NEW WINDSOR, NY, United States, 12553

National Provider Identifier

NPI Number:
1013073998

Authorized Person:

Name:
JOSEPH MOUSSA
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
8455615251

Form 5500 Series

Employer Identification Number (EIN):
522443249
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2008-05-22 2012-07-23 Address 215 QUASSAICK AVE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2006-05-11 2008-05-22 Address 215 QUASSAICK AVE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2006-05-11 2008-05-22 Address 6 LORDINA DR, EDISON, NJ, 08817, USA (Type of address: Principal Executive Office)
2004-04-09 2008-05-22 Address 70 CRAGMERE ROAD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120723002290 2012-07-23 BIENNIAL STATEMENT 2012-04-01
080522003229 2008-05-22 BIENNIAL STATEMENT 2008-04-01
060511003010 2006-05-11 BIENNIAL STATEMENT 2006-04-01
040409000097 2004-04-09 CERTIFICATE OF INCORPORATION 2004-04-09

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$41,240
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,703.24
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $41,240

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State