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

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
2017-06-16 2017-08-11 Address 42 ZERNER BOULEVARD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

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
170616010458 2017-06-16 CERTIFICATE OF INCORPORATION 2017-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5322507008 2020-04-05 0202 PPP 45 Zemer Road, HOPEWELL JUNCTION, NY, 12533-5110
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 19500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOPEWELL JUNCTION, DUTCHESS, NY, 12533-5110
Project Congressional District NY-17
Number of Employees 3
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19614.21
Forgiveness Paid Date 2021-02-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State