Search icon

ARLINGTON PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARLINGTON PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2008 (17 years ago)
Entity Number: 3678619
ZIP code: 12754
County: Dutchess
Place of Formation: New York
Address: 187 Mill Street, SUITE 101, Liberty, NY, United States, 12754
Principal Address: 37 Grand View Terrace, Chester, NY, United States, 10918

Contact Details

Phone +1 845-292-3430

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAMIR SHAH DOS Process Agent 187 Mill Street, SUITE 101, Liberty, NY, United States, 12754

Chief Executive Officer

Name Role Address
SAMIR SHAH Chief Executive Officer 187 MILL STREET, LIBERTY, NY, United States, 12754

National Provider Identifier

NPI Number:
1740060151
Certification Date:
2023-10-03

Authorized Person:

Name:
SAMIR K SHAH
Role:
OWNER/PHARMACIST
Phone:

Taxonomy:

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

Contacts:

Fax:
8452923437

Form 5500 Series

Employer Identification Number (EIN):
450596810
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 187 MILL STREET, LIBERTY, NY, 12754, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-05-02 Address 5513 WILSON BLVD., ARLINGTON, VA, 22205, USA (Type of address: Chief Executive Officer)
2023-10-10 2024-05-02 Address 187 MILL STREET, LIBERTY, NY, 12754, USA (Type of address: Chief Executive Officer)
2023-10-10 2023-10-10 Address 187 MILL STREET, LIBERTY, NY, 12754, USA (Type of address: Chief Executive Officer)
2023-10-10 2023-10-10 Address 5513 WILSON BLVD., ARLINGTON, VA, 22205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240502003232 2024-05-02 BIENNIAL STATEMENT 2024-05-02
231010004052 2023-10-10 BIENNIAL STATEMENT 2022-05-01
210920001230 2021-09-20 BIENNIAL STATEMENT 2021-09-20
200518060213 2020-05-18 BIENNIAL STATEMENT 2018-05-01
080530000919 2008-05-30 CERTIFICATE OF INCORPORATION 2008-05-30

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$55,171
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,171
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,456.08
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $55,171

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State