Search icon

ESTHER PHARMACY INC.

Company Details

Name: ESTHER PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1986 (38 years ago)
Entity Number: 1095854
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 73 S. BROADWAY, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL MATHEW Chief Executive Officer 73 S. BROADWAY, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
SAMUEL MATHEW DOS Process Agent 73 S. BROADWAY, YONKERS, NY, United States, 10701

National Provider Identifier

NPI Number:
1225186224

Authorized Person:

Name:
SAMUEL MATHEW
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:
9149652853

Form 5500 Series

Employer Identification Number (EIN):
133396803
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1986-12-05 1993-01-19 Address 73 SOUTH BROADWAY, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151210006251 2015-12-10 BIENNIAL STATEMENT 2014-12-01
130108002215 2013-01-08 BIENNIAL STATEMENT 2012-12-01
110126003130 2011-01-26 BIENNIAL STATEMENT 2010-12-01
081218002599 2008-12-18 BIENNIAL STATEMENT 2008-12-01
070117003146 2007-01-17 BIENNIAL STATEMENT 2006-12-01

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:
44092.00
Total Face Value Of Loan:
44092.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44092
Current Approval Amount:
44092
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44730.11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State