Search icon

NEW PALTZ PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW PALTZ PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1974 (51 years ago)
Entity Number: 345136
ZIP code: 12561
County: Ulster
Place of Formation: New York
Address: 190 MAIN ST, NEW PALTZ, NY, United States, 12561
Principal Address: 190 MAIN ST., NEW PALTZ, NY, United States, 12561

Contact Details

Phone +1 845-255-0310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JARED E. NEKOS Chief Executive Officer 190 MAIN ST., NEW PALTZ, NY, United States, 12561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 190 MAIN ST, NEW PALTZ, NY, United States, 12561

National Provider Identifier

NPI Number:
1871590182
Certification Date:
2023-02-28

Authorized Person:

Name:
JARED EDWARD NEKOS
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
8452550576

Form 5500 Series

Employer Identification Number (EIN):
141561770
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
1993-01-13 2018-06-04 Address 190 MAIN ST., NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
1974-06-06 1996-06-11 Address 190 MAIN ST., NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200612060090 2020-06-12 BIENNIAL STATEMENT 2020-06-01
180604008470 2018-06-04 BIENNIAL STATEMENT 2018-06-01
20180514021 2018-05-14 ASSUMED NAME LLC INITIAL FILING 2018-05-14
160608006411 2016-06-08 BIENNIAL STATEMENT 2016-06-01
140602006372 2014-06-02 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
215722.00
Total Face Value Of Loan:
215722.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
215722
Current Approval Amount:
215722
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
217051.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State