Search icon

MIDDLETOWN CHEMISTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIDDLETOWN CHEMISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2010 (15 years ago)
Entity Number: 3970094
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 331 ROUTE 211 E, MIDDLETOWN, NY, United States, 10940

Contact Details

Phone +1 845-343-6666

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SAIBABU APPALANENI Agent 400 ROUTE 211 EAST, SUITE 24, MIDDLETOWN, NY, 10940

DOS Process Agent

Name Role Address
MIDDLETOWN CHEMISTS, INC. DOS Process Agent 331 ROUTE 211 E, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
RORY GARLAND Chief Executive Officer 331 ROUTE 211 E, MIDDLETOWN, NY, United States, 10940

National Provider Identifier

NPI Number:
1063722197
Certification Date:
2022-05-26

Authorized Person:

Name:
RORY GARLAND
Role:
SECRETARY/TREASURER
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
No
Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
8453423073

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 331 ROUTE 211 E, MIDDLETOWN, NY, 10940, 2127, USA (Type of address: Chief Executive Officer)
2020-07-03 2025-02-03 Address 331 ROUTE 211 E, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2018-07-09 2025-02-03 Address 331 ROUTE 211 E, MIDDLETOWN, NY, 10940, 2127, USA (Type of address: Chief Executive Officer)
2018-07-09 2020-07-03 Address 331 ROUTE 211 E, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2012-08-03 2018-07-09 Address 400 ROUTE 211E, STE 24, MIDDLETOWN, NY, 10940, 2127, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203006439 2025-02-03 BIENNIAL STATEMENT 2025-02-03
200703060169 2020-07-03 BIENNIAL STATEMENT 2020-07-01
180709006516 2018-07-09 BIENNIAL STATEMENT 2018-07-01
140731006140 2014-07-31 BIENNIAL STATEMENT 2014-07-01
120803002271 2012-08-03 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
115637.00
Total Face Value Of Loan:
115637.00
Date:
2020-04-09
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:
124300.00
Total Face Value Of Loan:
124300.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
124300
Current Approval Amount:
124300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
125491.21
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115637
Current Approval Amount:
115637
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
116404.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State