Search icon

PORT SALEM PHARMACY CORP.

Company Details

Name: PORT SALEM PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1987 (38 years ago)
Entity Number: 1173703
ZIP code: 11725
County: Nassau
Place of Formation: New York
Address: 283 COMMACK ROAD, COMMACK, NY, United States, 11725
Principal Address: 370 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

Contact Details

Phone +1 516-944-8668

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PORT SALEM PHARMACY CORP. PROFIT SHARING PLAN 2023 112860099 2024-09-13 PORT SALEM PHARMACY CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 446110
Sponsor’s telephone number 5169448668
Plan sponsor’s address 370 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050
PORT SALEM PHARMACY CORP. PROFIT SHARING PLAN 2022 112860099 2023-09-11 PORT SALEM PHARMACY CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 446110
Sponsor’s telephone number 5169448668
Plan sponsor’s address 370 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050
PORT SALEM PHARMACY CORP. PROFIT SHARING PLAN 2021 112860099 2022-09-27 PORT SALEM PHARMACY CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 446110
Sponsor’s telephone number 5169448668
Plan sponsor’s address 370 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050
PORT SALEM PHARMACY CORP. PROFIT SHARING PLAN 2020 112860099 2021-10-11 PORT SALEM PHARMACY CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 446110
Sponsor’s telephone number 5169448668
Plan sponsor’s address 370 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050
PORT SALEM PHARMACY CORP. PROFIT SHARING PLAN 2019 112860099 2020-10-04 PORT SALEM PHARMACY CORP. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 446110
Sponsor’s telephone number 5169448668
Plan sponsor’s address 370 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050
PORT SALEM PHARMACY CORP. PROFIT SHARING PLAN 2018 112860099 2019-10-14 PORT SALEM PHARMACY CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 446110
Sponsor’s telephone number 5169448668
Plan sponsor’s address 370 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050
PORT SALEM PHARMACY CORP. PROFIT SHARING PLAN 2017 112860099 2018-11-21 PORT SALEM PHARMACY CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 446110
Sponsor’s telephone number 5169448668
Plan sponsor’s address 370 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050
PORT SALEM PHARMACY CORP. PROFIT SHARING PLAN 2017 112860099 2018-10-14 PORT SALEM PHARMACY CORP. 2
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 446110
Sponsor’s telephone number 5169448668
Plan sponsor’s address 370 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050
PORT SALEM PHARMACY CORP. PROFIT SHARING PLAN 2016 112860099 2017-10-16 PORT SALEM PHARMACY CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 446110
Sponsor’s telephone number 5169448668
Plan sponsor’s address 370 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050
PORT SALEM PHARMACY CORP. PROFIT SHARING PLAN 2015 112860099 2016-09-27 PORT SALEM PHARMACY CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 446110
Sponsor’s telephone number 5169448668
Plan sponsor’s address 370 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050

DOS Process Agent

Name Role Address
GERALD ESSIG ESQ DOS Process Agent 283 COMMACK ROAD, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
PAUL SCHIMEL Chief Executive Officer 370 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
1997-05-20 2003-06-17 Address 370 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1997-05-20 2003-06-17 Address 370 POST WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1993-08-19 1997-05-20 Address 4 SQUIRE PATH, SAINT JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
1993-08-19 1997-05-20 Address 2 BAY CLUB DRIVE, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070510003164 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050715002798 2005-07-15 BIENNIAL STATEMENT 2005-05-01
030617002382 2003-06-17 BIENNIAL STATEMENT 2003-05-01
011127002345 2001-11-27 BIENNIAL STATEMENT 2001-05-01
970520002800 1997-05-20 BIENNIAL STATEMENT 1997-05-01
930819002323 1993-08-19 BIENNIAL STATEMENT 1993-05-01
B500512-4 1987-05-26 CERTIFICATE OF INCORPORATION 1987-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3977277405 2020-05-08 0235 PPP 370 Port Washington Blvd, Port Washington, NY, 11050-4212
Loan Status Date 2022-04-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57232
Loan Approval Amount (current) 57232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101368
Servicing Lender Name Port Washington Federal Credit Union
Servicing Lender Address 157 Main St, PORT WASHINGTON, NY, 11050-3239
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 9
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101368
Originating Lender Name Port Washington Federal Credit Union
Originating Lender Address PORT WASHINGTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 57644.38
Forgiveness Paid Date 2021-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State