Search icon

MIDDLEBURGH PHARMACY, INC.

Company Details

Name: MIDDLEBURGH PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2017 (8 years ago)
Entity Number: 5156197
ZIP code: 12533
County: Schoharie
Place of Formation: New York
Address: 45 ZERNER BLVD, HOPEWELL JUNCTION, NY, United States, 12533

Contact Details

Phone +1 518-827-7030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER CAMPORESE Chief Executive Officer 45 ZERNER BLVD, HOPEWELL JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
PETER CAMPORESE DOS Process Agent 45 ZERNER BLVD, HOPEWELL JUNCTION, NY, United States, 12533

National Provider Identifier

NPI Number:
1659882298
Certification Date:
2024-09-20

Authorized Person:

Name:
PETER CAMPORESE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
No
Selected Taxonomy:
3336M0003X - Managed Care Organization Pharmacy
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No

Contacts:

Fax:
8453800951
Fax:
5188277032

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 45 ZERNER BLVD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2019-06-03 2023-07-05 Address 45 ZERNER BLVD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2019-06-03 2023-07-05 Address 45 ZERNER BLVD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2017-08-11 2019-06-03 Address 45 ZERNER BOULEVARD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2017-06-16 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230705003905 2023-07-05 BIENNIAL STATEMENT 2023-06-01
210601060906 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603060181 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170922000278 2017-09-22 CERTIFICATE OF CHANGE 2017-09-22
170811000132 2017-08-11 CERTIFICATE OF AMENDMENT 2017-08-11

USAspending Awards / Financial Assistance

Date:
2020-06-01
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:
107600.00
Total Face Value Of Loan:
107600.00
Date:
2020-04-07
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:
19500.00
Total Face Value Of Loan:
19500.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19500
Current Approval Amount:
19500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19614.21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State