Search icon

NEWBURGH CHEMISTS INC.

Company Details

Name: NEWBURGH CHEMISTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2006 (19 years ago)
Entity Number: 3386305
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 37 N PLANK RD, NEWBURGH, NY, United States, 12550

Contact Details

Phone +1 845-561-3784

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEWBURGH CHEMISTS INC 401(K) PROFIT SHARING PLAN AND TRUST 2022 205485582 2023-10-06 NEWBURGH CHEMISTS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-01
Business code 446110
Sponsor’s telephone number 7864890057
Plan sponsor’s address 37 NORTH PLANK RD, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing PRAVEEN KODAKANDLA
NEWBURGH CHEMISTS INC 401(K) PROFIT SHARING PLAN AND TRUST 2021 205485582 2022-05-23 NEWBURGH CHEMISTS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-01
Business code 446110
Sponsor’s telephone number 7864890057
Plan sponsor’s address 37 NORTH PLANK RD, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing PRAVEEN KODAKANDLA
NEWBURGH CHEMISTS INC 401(K) PROFIT SHARING PLAN AND TRUST 2020 205485582 2021-08-03 NEWBURGH CHEMISTS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-01
Business code 446110
Sponsor’s telephone number 7864890057
Plan sponsor’s address 37 NORTH PLANK RD, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2021-08-03
Name of individual signing PRAVEEN KODAKANDLA
NEWBURGH CHEMISTS INC 401(K) PROFIT SHARING PLAN AND TRUST 2018 205485582 2019-07-16 NEWBURGH CHEMISTS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-01
Business code 446110
Sponsor’s telephone number 7864890057
Plan sponsor’s address 37 NORTH PLANK RD, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing SAIBABU APPALANENI
NEWBURGH CHEMISTS INC 401(K) PROFIT SHARING PLAN AND TRUST 2017 205485582 2018-07-17 NEWBURGH CHEMISTS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-01
Business code 446110
Sponsor’s telephone number 8455613784
Plan sponsor’s address 37 NORTH PLANK RD, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing SAIBABU APPALANENI
NEWBURGH CHEMISTS INC 401(K) PROFIT SHARING PLAN AND TRUST 2016 205485582 2017-07-18 NEWBURGH CHEMISTS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-01
Business code 446110
Sponsor’s telephone number 8455613784
Plan sponsor’s address 37 NORTH PLANK RD, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing SAIBABU APPALANENI
NEWBURGH CHEMISTS INC 401(K) PROFIT SHARING PLAN AND TRUST 2015 205485582 2016-06-03 NEWBURGH CHEMISTS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-01
Business code 446110
Sponsor’s telephone number 8455613784
Plan sponsor’s address 37 NORTH PLANK RD, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2016-06-03
Name of individual signing HEIDI GAMBLE
NEWBURGH CHEMISTS INC 2014 205485582 2015-07-29 NEWBURGH CHEMISTS INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 446110
Plan sponsor’s DBA name MEDICAL ARTS PHARMAY
Plan sponsor’s address 39 N PLANK RD, NEWBURGH, NY, 12550

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing SAIBABU APPALANENI
Role Employer/plan sponsor
Date 2015-07-23
Name of individual signing HEIDI GAMBLE
NEWBURGH CHEMISTS INC 401 K PROFIT SHARING PLAN TRUST 2013 205485582 2014-07-09 NEWBURGH CHEMISTS INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 446110
Sponsor’s telephone number 8455613784
Plan sponsor’s address 39 N PLANK RD STE 2, NEWBURGH, NY, 125502117

Signature of

Role Plan administrator
Date 2014-07-09
Name of individual signing HEIDI GAMBLE
NEWBURGH CHEMISTS INC 401 K PROFIT SHARING PLAN TRUST 2012 205485582 2013-06-04 NEWBURGH CHEMISTS INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 446110
Sponsor’s telephone number 8455613784
Plan sponsor’s address 39 N PLANK RD STE 2, NEWBURGH, NY, 125502117

Signature of

Role Plan administrator
Date 2013-06-04
Name of individual signing NEWBURGH CHEMISTS INC

DOS Process Agent

Name Role Address
NEWBURGH CHEMISTS INC. DOS Process Agent 37 N PLANK RD, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
PRAVEEN K KODAKANDLA Chief Executive Officer 37 N. PLANK RD., NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2019-06-20 2020-07-02 Address 37 NORTH PLANK ROAD, SUITE 2, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2014-07-15 2020-07-02 Address 39 N PLANK RD, STE 2, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2013-04-17 2014-07-15 Address 39 N PLANK RD, STE 2, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2012-08-07 2013-04-17 Address 39 N PLANK RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2010-09-08 2012-08-07 Address 39 N PLANK RD, STE 2, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2006-07-10 2019-06-20 Address 39 NORTH PLANK ROAD, SUITE 2, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702061047 2020-07-02 BIENNIAL STATEMENT 2020-07-01
190620060233 2019-06-20 BIENNIAL STATEMENT 2018-07-01
140715006881 2014-07-15 BIENNIAL STATEMENT 2014-07-01
130417002465 2013-04-17 BIENNIAL STATEMENT 2012-07-01
120807002239 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100908002038 2010-09-08 BIENNIAL STATEMENT 2010-07-01
060710000602 2006-07-10 CERTIFICATE OF INCORPORATION 2006-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7540577004 2020-04-07 0202 PPP 37 North PLANK RD, NEWBURGH, NY, 12550-2111
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102000
Loan Approval Amount (current) 102000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-2111
Project Congressional District NY-18
Number of Employees 13
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103000.44
Forgiveness Paid Date 2021-04-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State