Search icon

RX CONSULTANT PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RX CONSULTANT PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2005 (20 years ago)
Entity Number: 3203122
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 728C NORTH MAIN STREET, 728C NORTH MAIN ST, Spring Valley, NY, United States, 10977
Principal Address: 728 C NORTH MAIN STREET, 728 C North Main Street, Spring Valley, NY, United States, 10977

Contact Details

Phone +1 845-354-9320

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABE BISTON Chief Executive Officer 728C NORTH MAIN ST, 728C NORTH MAIN ST, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
MR. BISTON DOS Process Agent 728C NORTH MAIN STREET, 728C NORTH MAIN ST, Spring Valley, NY, United States, 10977

National Provider Identifier

NPI Number:
1730287624

Authorized Person:

Name:
MR. ABE BISTON
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
Yes

Contacts:

Fax:
8453549322

History

Start date End date Type Value
2023-05-02 2023-05-02 Address 728C NORTH MAIN ST, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-02 Address 728C NORTH MAIN ST, 728C NORTH MAIN ST, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2007-05-21 2023-05-02 Address 728C NORTH MAIN ST, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2005-05-11 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-05-11 2023-05-02 Address 728 C NORTH MAIN STREET, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230502001234 2023-05-02 BIENNIAL STATEMENT 2023-05-01
211109003340 2021-11-09 BIENNIAL STATEMENT 2021-11-09
170505006268 2017-05-05 BIENNIAL STATEMENT 2017-05-01
150515006037 2015-05-15 BIENNIAL STATEMENT 2015-05-01
130523006271 2013-05-23 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2021-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-15
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:
145800.00
Total Face Value Of Loan:
145800.00
Date:
2020-04-28
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:
146279.00
Total Face Value Of Loan:
146279.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
146279
Current Approval Amount:
146279
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
147875.88
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
145800
Current Approval Amount:
145800
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
146804.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State