Search icon

ASICS PHARMACY INC.

Company Details

Name: ASICS PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1987 (38 years ago)
Date of dissolution: 31 Jan 2023
Entity Number: 1140745
ZIP code: 11596
County: Nassau
Place of Formation: New York
Address: 370 HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY BUBOLO Chief Executive Officer 22 WHISPERING WOODS DR, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 370 HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596

National Provider Identifier

NPI Number:
1225185432

Authorized Person:

Name:
ANTHONY BUBOLO
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
5162487177

History

Start date End date Type Value
2007-01-22 2023-05-21 Address 22 WHISPERING WOODS DR, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2005-02-23 2007-01-22 Address 22 WHISPERING WOODS DR, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1994-02-07 2005-02-23 Address 316 LATHAM ROAD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1993-03-11 1994-02-07 Address 370 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
1987-01-30 2023-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230521000154 2023-01-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-31
130125006221 2013-01-25 BIENNIAL STATEMENT 2013-01-01
110223002359 2011-02-23 BIENNIAL STATEMENT 2011-01-01
090122003397 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070122002190 2007-01-22 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
18500.00
Total Face Value Of Loan:
18500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18500
Current Approval Amount:
18500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18688.55

Date of last update: 16 Mar 2025

Sources: New York Secretary of State