Search icon

RX CONSULTANT PHARMACY INC.

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

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
110519002448 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090505003115 2009-05-05 BIENNIAL STATEMENT 2009-05-01
070521002137 2007-05-21 BIENNIAL STATEMENT 2007-05-01
050511000019 2005-05-11 CERTIFICATE OF INCORPORATION 2005-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6667257201 2020-04-28 0202 PPP 728C North Main Street, Spring Valley, NY, 10977
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146279
Loan Approval Amount (current) 146279
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 26
NAICS code 446110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 147875.88
Forgiveness Paid Date 2021-06-04
9037388407 2021-02-14 0202 PPS 728 N Main St Ste C, New Square, NY, 10977-8917
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145800
Loan Approval Amount (current) 145800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Square, ROCKLAND, NY, 10977-8917
Project Congressional District NY-17
Number of Employees 16
NAICS code 446110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 146804.4
Forgiveness Paid Date 2021-10-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State