Search icon

FISHKILL PHARMACY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FISHKILL PHARMACY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jul 2012 (13 years ago)
Entity Number: 4274365
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 141 SHAMROCK HILL DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Contact Details

Phone +1 845-897-0636

Agent

Name Role Address
JAIMIN R. PATEL Agent 1004 MAIN ST, STE 5, FISHKILL, NY, 12524

DOS Process Agent

Name Role Address
MAYUR PATEL DOS Process Agent 141 SHAMROCK HILL DRIVE, WAPPINGERS FALLS, NY, United States, 12590

National Provider Identifier

NPI Number:
1891333001
Certification Date:
2019-12-18

Authorized Person:

Name:
JAIMIN PATEL
Role:
MEMBER
Phone:

Taxonomy:

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

Contacts:

Fax:
8458970638

History

Start date End date Type Value
2016-06-03 2018-10-25 Address 1004 MAIN ST, STE 5, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2013-07-25 2016-06-03 Address 1004 MAIN ST, STE 5, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2012-07-23 2013-07-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2012-07-23 2013-07-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200729060067 2020-07-29 BIENNIAL STATEMENT 2020-07-01
181025006306 2018-10-25 BIENNIAL STATEMENT 2018-07-01
160603007137 2016-06-03 BIENNIAL STATEMENT 2014-07-01
130725001367 2013-07-25 CERTIFICATE OF CHANGE 2013-07-25
120723000843 2012-07-23 ARTICLES OF ORGANIZATION 2012-07-23

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$13,200
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$34,282.25
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $34,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State