Search icon

RESOLUTION RX, INC.

Company Details

Name: RESOLUTION RX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2008 (17 years ago)
Entity Number: 3667865
ZIP code: 12564
County: Dutchess
Place of Formation: New York
Address: 158 ROUTE 22, PAWLING, NY, United States, 12564
Principal Address: 92 WEST DEER TRAIL, PAWLING, NY, United States, 12564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY PAGLIAVO Chief Executive Officer 92 WEST DEER TRAIL, PAWLING, NY, United States, 12564

DOS Process Agent

Name Role Address
RESOLUTION RX, INC. DOS Process Agent 158 ROUTE 22, PAWLING, NY, United States, 12564

National Provider Identifier

NPI Number:
1588815997

Authorized Person:

Name:
ANTHONY PAGLIARO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes
Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
No

Contacts:

Fax:
8662145222

Form 5500 Series

Employer Identification Number (EIN):
262698253
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2008-05-06 2012-05-07 Address 92 WEST DEER TRAIL, PAWLING, NY, 12564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120507006128 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100810002495 2010-08-10 BIENNIAL STATEMENT 2010-05-01
080506000785 2008-05-06 CERTIFICATE OF INCORPORATION 2008-05-06

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
43887.00
Total Face Value Of Loan:
43887.00
Date:
2012-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2010-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
135000.00
Total Face Value Of Loan:
135000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43887
Current Approval Amount:
43887
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44174.37

Date of last update: 28 Mar 2025

Sources: New York Secretary of State