Search icon

NEWBURGH CHEMISTS INC.

Company claim

Is this your business?

Get access!

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

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

National Provider Identifier

NPI Number:
1104687912
Certification Date:
2024-01-18

Authorized Person:

Name:
RAJENDRA P APPALANENI
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
205485582
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
102000.00
Total Face Value Of Loan:
102000.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102000
Current Approval Amount:
102000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
103000.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State