Search icon

BERNHARD RX INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BERNHARD RX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2009 (16 years ago)
Entity Number: 3832797
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 34 W MERRICK RD, FREEPORT, NY, United States, 11520
Principal Address: 62 VIRGINIA RD, SYOSSET, NY, United States, 11771

Contact Details

Phone +1 516-378-0008

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PADMAJA ANNAMANENI Chief Executive Officer 14 APPLERIDGE WAY, EAST BRUNSWICK, NJ, United States, 08816

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 W MERRICK RD, FREEPORT, NY, United States, 11520

National Provider Identifier

NPI Number:
1134458755
Certification Date:
2020-10-02

Authorized Person:

Name:
MR. NARASIMHAN MOTAGANAHALLI
Role:
SUPERVISING PHARMACIST / MANAGER
Phone:

Taxonomy:

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

Contacts:

Fax:
5163780008

Form 5500 Series

Employer Identification Number (EIN):
271712197
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
0
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2051106-DCA Inactive Business 2017-04-12 2019-03-15

History

Start date End date Type Value
2009-07-13 2011-11-03 Address 14 APPLE RIDGE WAY, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111103002086 2011-11-03 BIENNIAL STATEMENT 2011-07-01
090713000436 2009-07-13 CERTIFICATE OF INCORPORATION 2009-07-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2588546 LICENSE INVOICED 2017-04-11 200 Dealer in Products for the Disabled License Fee

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
3493.00
Total Face Value Of Loan:
46353.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42860
Current Approval Amount:
46353
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46778.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State