Search icon

NEWBURGH PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEWBURGH PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2006 (19 years ago)
Entity Number: 3334676
ZIP code: 12721
County: Orange
Place of Formation: New York
Address: PO BOX 197, BLOOMINGBURG, NY, United States, 12721
Principal Address: 600 BROADWAY, UNIT 1, NEWBURGH, NY, United States, 12550

Contact Details

Phone +1 845-561-1771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JUDITH E. YOUNG, ATTORNEY AT LAW DOS Process Agent PO BOX 197, BLOOMINGBURG, NY, United States, 12721

Chief Executive Officer

Name Role Address
MILAN C CHAUHAN Chief Executive Officer 600 BROADWAY, UNIT 1, NEWBURGH, NY, United States, 12550

National Provider Identifier

NPI Number:
1093812935

Authorized Person:

Name:
MILAN CHAUHAN
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
8455612442

Form 5500 Series

Employer Identification Number (EIN):
204516036
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2008-04-14 2014-03-13 Address 600 BROADWAY UNIT 1, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2008-04-14 2014-03-13 Address 600 BROADWAY UNIT 1, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2006-03-16 2014-03-13 Address P.O. BOX 197, BLOOMINGBURG, NY, 12721, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140313002119 2014-03-13 BIENNIAL STATEMENT 2014-03-01
120420003018 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100325002358 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080414002594 2008-04-14 BIENNIAL STATEMENT 2008-03-01
060316000199 2006-03-16 CERTIFICATE OF INCORPORATION 2006-03-16

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
53125.00
Total Face Value Of Loan:
53125.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53125
Current Approval Amount:
53125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53661.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State