Search icon

MASON RX INC.

Company Details

Name: MASON RX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2007 (18 years ago)
Entity Number: 3506765
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 1255 CASTLE HILL AVENUE, BRONX, NJ, United States, 10462
Address: 1255 CASTLE HILL AVENUE, BRONX, NY, United States, 10462

Contact Details

Phone +1 718-863-0210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANOJ BAROT Chief Executive Officer 1255 CASTLE HILL AVENUE, BRONX, NY, United States, 10462

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1255 CASTLE HILL AVENUE, BRONX, NJ, United States, 10462

National Provider Identifier

NPI Number:
1851489959

Authorized Person:

Name:
MANOJ BAROT
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7188630707

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 1255 CASTLE HILL AVENUE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2009-04-28 2025-01-22 Address 1255 CASTLE HILL AVENUE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer)
2007-04-23 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-23 2025-01-22 Address 1255 CASTLE HILL AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250122004025 2025-01-22 BIENNIAL STATEMENT 2025-01-22
130502002041 2013-05-02 BIENNIAL STATEMENT 2013-04-01
110425003149 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090428002722 2009-04-28 BIENNIAL STATEMENT 2009-04-01
070423000307 2007-04-23 CERTIFICATE OF INCORPORATION 2007-04-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
207762 OL VIO INVOICED 2013-07-01 250 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
104292.00
Total Face Value Of Loan:
104292.00
Date:
2020-05-20
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:
90000.00
Total Face Value Of Loan:
90000.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90000
Current Approval Amount:
90000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
90760
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104292
Current Approval Amount:
104292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
106441.57

Date of last update: 28 Mar 2025

Sources: New York Secretary of State