Search icon

EAST TREMONT RX INC.

Company Details

Name: EAST TREMONT RX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2016 (9 years ago)
Entity Number: 4947204
ZIP code: 10460
County: Bronx
Place of Formation: New York
Address: 1065 e tremont ave, BRONX, NY, United States, 10460
Principal Address: Mohammad Patel, 1065 E Tremont Ave, Bronx, NY, United States, 10460

Contact Details

Phone +1 718-861-0382

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1065 e tremont ave, BRONX, NY, United States, 10460

Chief Executive Officer

Name Role Address
MOHAMMAD PATEL Chief Executive Officer 1065 E. TREMONT AVE, BRONX, NY, United States, 10460

National Provider Identifier

NPI Number:
1700235074
Certification Date:
2024-06-18

Authorized Person:

Name:
MOHAMMAD PATEL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes
Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
No

Contacts:

Fax:
7188615575

History

Start date End date Type Value
2023-02-23 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-23 2024-04-12 Address 1065 e tremont ave, BRONX, NY, 10460, USA (Type of address: Service of Process)
2016-05-16 2023-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-16 2023-02-23 Address 283 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240412001569 2024-04-12 BIENNIAL STATEMENT 2024-04-12
230223002907 2023-02-23 CERTIFICATE OF CHANGE BY ENTITY 2023-02-23
160516000649 2016-05-16 CERTIFICATE OF INCORPORATION 2016-05-16

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
46000.00
Total Face Value Of Loan:
46000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46000
Current Approval Amount:
46000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46286.22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State