Search icon

HUDSON VIEW PHARMACY, INC.

Company Details

Name: HUDSON VIEW PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2011 (14 years ago)
Entity Number: 4139636
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 147 LAKE STREET, STE 101, NEWBURGH, NY, United States, 12550

Contact Details

Phone +1 845-561-4370

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUDSON VIEW PHARMACY, INC. C/O NEERAJ GUPTA DOS Process Agent 147 LAKE STREET, STE 101, NEWBURGH, NY, United States, 12550

Agent

Name Role Address
NEERAJ GUPTA Agent 147 LAKE STREET, STE 101, NEWBURGH, NY, 12500

Chief Executive Officer

Name Role Address
NEERAJ GUPTA Chief Executive Officer 147 LAKE STREET, STE 101, NEWBURGH, NY, United States, 12550

National Provider Identifier

NPI Number:
1467213355
Certification Date:
2024-01-18

Authorized Person:

Name:
RAJENDRA P APPALANENI
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
453211921
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2013-09-17 2015-09-03 Address 62 STONEY RIDGE ROAD, SADDLE RIVER, NJ, 07458, USA (Type of address: Chief Executive Officer)
2013-09-17 2015-09-03 Address STE 101, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2013-09-17 2015-09-03 Address 147 LAKE STREET, STE 101, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2011-09-08 2013-12-02 Address 210 HUDSON HILLS ROAD, NEWBURGH, NY, 12550, USA (Type of address: Registered Agent)
2011-09-08 2013-09-17 Address 210 HUDSON HILLS ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220216003636 2022-02-16 BIENNIAL STATEMENT 2022-02-16
170915006000 2017-09-15 BIENNIAL STATEMENT 2017-09-01
150903006083 2015-09-03 BIENNIAL STATEMENT 2015-09-01
131202000363 2013-12-02 CERTIFICATE OF CHANGE 2013-12-02
130917006447 2013-09-17 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
91640.00
Total Face Value Of Loan:
91640.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91640
Current Approval Amount:
91640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92749.86

Date of last update: 26 Mar 2025

Sources: New York Secretary of State