Search icon

BALDWIN RX INC

Company claim

Is this your business?

Get access!

Company Details

Name: BALDWIN RX INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 2017 (8 years ago)
Date of dissolution: 01 Nov 2022
Entity Number: 5073559
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: 948 ATLANTIC AVENUE, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BALDWIN RX INC DOS Process Agent 948 ATLANTIC AVENUE, BALDWIN, NY, United States, 11510

Agent

Name Role Address
TAHA ALI Agent 9944 68TH ROAD APT 1E, FOREST HILLS, NY, 11375

Chief Executive Officer

Name Role Address
TAHA ALI Chief Executive Officer 9944 67TH RD APT1E, FOREST HILLS, NY, United States, 11375

National Provider Identifier

NPI Number:
1720502388

Authorized Person:

Name:
TAHA ALI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
5162232937

History

Start date End date Type Value
2020-05-12 2022-11-02 Address 9944 67TH RD APT1E, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2019-07-18 2022-11-02 Address 9944 68TH ROAD APT 1E, FOREST HILLS, NY, 11375, USA (Type of address: Registered Agent)
2017-01-24 2022-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-24 2019-07-18 Address 2824 STEINWAY STREET, MB211, ASTORIA, NY, 11103, USA (Type of address: Registered Agent)
2017-01-24 2022-11-02 Address 948 ATLANTIC AVENUE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221102000045 2022-11-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-01
200512060347 2020-05-12 BIENNIAL STATEMENT 2019-01-01
190718000176 2019-07-18 CERTIFICATE OF CHANGE 2019-07-18
170124010478 2017-01-24 CERTIFICATE OF INCORPORATION 2017-01-24

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
18750.00
Total Face Value Of Loan:
18750.00
Date:
2020-11-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
104700.00
Total Face Value Of Loan:
104700.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
18750.00
Total Face Value Of Loan:
18750.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$18,750
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,980.2
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $7,500
Utilities: $4,000
Mortgage Interest: $0
Rent: $6,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $1,250
Jobs Reported:
5
Initial Approval Amount:
$18,750
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,867.91
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $18,749
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State