Search icon

DCS PHARMACY, INC

Headquarter

Company Details

Name: DCS PHARMACY, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1985 (40 years ago)
Entity Number: 1014706
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 4175 Veterans Memorial Highway, Suite 400, RONKONKOMA, NY, United States, 11779
Principal Address: 1602 LAKELAND AVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DCS PHARMACY, INC, FLORIDA F22000006875 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DATASCAN CONSULTING COMPANY 401(K) PLAN 2015 112753263 2016-07-30 DCS PHARMACY, INC. 11
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2012-01-01
Business code 315100
Sponsor’s telephone number 6316986285
Plan sponsor’s DBA name DATASCAN
Plan sponsor’s address 332 DANTE COURT, UNIT B, HOLBROOK, NY, 11741

Signature of

Role Plan administrator
Date 2016-07-30
Name of individual signing KEVIN MINASSIAN

Chief Executive Officer

Name Role Address
KEVIN A MINASSIAN Chief Executive Officer 1602 LAKELAND AVE, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
DATASCAN DOS Process Agent 4175 Veterans Memorial Highway, Suite 400, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2009-08-11 2017-05-18 Address ALEX MINASSIAN, 332 DANTE COURT UNIT B, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
2009-08-11 2017-05-18 Address 332 DANTE COURT UNIT B, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2009-08-11 2017-05-18 Address 332B DANTE COURT, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
1995-07-13 2009-08-11 Address 627 HORSEBLOCK ROAD, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
1995-07-13 2009-08-11 Address 627 HORSEBLOCK ROAD, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)
1995-07-13 2009-08-11 Address ALEX MINASSIAN, 627 HORSEBLOCK ROAD, FARMINGVILLE, NY, 11738, USA (Type of address: Principal Executive Office)
1985-07-26 1995-07-13 Address 96 KENWOOD DR, NOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220715002312 2022-07-15 BIENNIAL STATEMENT 2021-07-01
190703060352 2019-07-03 BIENNIAL STATEMENT 2019-07-01
170706006277 2017-07-06 BIENNIAL STATEMENT 2017-07-01
170518006233 2017-05-18 BIENNIAL STATEMENT 2015-07-01
130801002007 2013-08-01 BIENNIAL STATEMENT 2013-07-01
110721002121 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090811002842 2009-08-11 BIENNIAL STATEMENT 2009-07-01
070712002987 2007-07-12 BIENNIAL STATEMENT 2007-07-01
050822002470 2005-08-22 BIENNIAL STATEMENT 2005-07-01
030709002160 2003-07-09 BIENNIAL STATEMENT 2003-07-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DTDTMA5P10018 2010-01-19 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_DTDTMA5P10018_6938_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title INCREMENTAL FUNDING DUE TO GOVERNMENT OPERATING UNDER A CONTINUING RESOLUTION
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes D301: ADP FACILITY MANAGEMENT

Recipient Details

Recipient DCS PHARMACY INC
UEI UZV5MNLSKWB4
Legacy DUNS 017662842
Recipient Address UNITED STATES, 332 DANTE CT STE B, HOLBROOK, 117413809
PO AWARD DTMA95P20110030 2011-03-24 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_DTMA95P20110030_6938_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title MODIFICATION TO CONTINUE CONTRACT FOR PHARMACY FORMULARY NEEDS
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes D301: ADP FACILITY MANAGEMENT

Recipient Details

Recipient DCS PHARMACY INC
UEI UZV5MNLSKWB4
Legacy DUNS 017662842
Recipient Address UNITED STATES, 332 DANTE CT STE B, HOLBROOK, 117413809

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2732887103 2020-04-11 0235 PPP 1602 Lakeland Ave, Bohemia, NY, 11716-2146
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242228.9
Loan Approval Amount (current) 242228.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-2146
Project Congressional District NY-02
Number of Employees 14
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 454243
Originating Lender Name Flushing Bank
Originating Lender Address ISLANDIA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 244326
Forgiveness Paid Date 2021-03-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State