Search icon

BERNHARD RX INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BERNHARD RX INC. PROFIT SHARING PLAN 2023 271712197 2024-10-07 BERNHARD RX INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 446110
Sponsor’s telephone number 5163780008
Plan sponsor’s address 34 WEST MERRICK ROAD, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing MR. NARSIMHAN MOTAGANAHALLI
Valid signature Filed with authorized/valid electronic signature
BERNHARD RX INC. PROFIT SHARING PLAN 2022 271712197 2023-09-24 BERNHARD RX INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 446110
Sponsor’s telephone number 5163780008
Plan sponsor’s address 34 WEST MERRICK ROAD, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2023-09-24
Name of individual signing MR. NARSIMHAN MOTAGANAHALLI
BERNHARD RX INC., PROFIT SHARING PLAN 2015 271712197 2016-07-19 BERNHARD RX INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 446110
Sponsor’s telephone number 5163780008
Plan sponsor’s address 34 WEST MERRICK ROAD, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing NARSIMHAN MOTAGANAHALLI
BERNHARD RX INC., PROFIT SHARING PLAN 2014 271712197 2015-03-26 BERNHARD RX INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 446110
Sponsor’s telephone number 5163780008
Plan sponsor’s address 34 WEST MERRICK ROAD, FREEPORT, NY, 11520

Signature of

Role Plan administrator
Date 2015-03-26
Name of individual signing NARSIMHAN MOTAGANAHALLI

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7469237308 2020-04-30 0235 PPP 34 W MERRICK ROAD, FREEPORT, NY, 11520-3827
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42860
Loan Approval Amount (current) 46353
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FREEPORT, NASSAU, NY, 11520-3827
Project Congressional District NY-04
Number of Employees 5
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46778.43
Forgiveness Paid Date 2021-04-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State