Search icon

MANNYRX, INC.

Company Details

Name: MANNYRX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2007 (18 years ago)
Entity Number: 3561668
ZIP code: 10034
County: New York
Place of Formation: New York
Principal Address: 205 STEURNS AVE, CEDAR GROVE, NJ, United States, 07009
Address: DICHTER PHARMACY, 4975 BROADWAY, NEW YORK, NY, United States, 10034

Contact Details

Phone +1 212-569-1230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent DICHTER PHARMACY, 4975 BROADWAY, NEW YORK, NY, United States, 10034

Chief Executive Officer

Name Role Address
MANUEL RAMIREZ Chief Executive Officer 4975 BROADWAY, NEW YORK, NY, United States, 10034

National Provider Identifier

NPI Number:
1457453839

Authorized Person:

Name:
MANUEL RAMIREZ
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
2125692169

History

Start date End date Type Value
2009-12-28 2012-10-23 Address 4943 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2009-12-28 2012-10-23 Address 206 STEVENS AVE, CEDAR GROVE, NJ, 07009, USA (Type of address: Principal Executive Office)
2008-03-26 2012-10-23 Address 4943 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2007-08-28 2008-03-26 Address 206 STEVENS AVE., CEDAR GROVE, NJ, 07009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121023002183 2012-10-23 BIENNIAL STATEMENT 2011-08-01
091228002004 2009-12-28 BIENNIAL STATEMENT 2009-08-01
080326000971 2008-03-26 CERTIFICATE OF CHANGE 2008-03-26
070828000906 2007-08-28 CERTIFICATE OF INCORPORATION 2007-08-28

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
84460.00
Total Face Value Of Loan:
84460.00
Date:
2020-04-22
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:
-11360.00
Total Face Value Of Loan:
92607.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103967
Current Approval Amount:
92607
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
93226.95
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84460
Current Approval Amount:
84460
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
85065.3

Date of last update: 28 Mar 2025

Sources: New York Secretary of State