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

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

Form 5500 Series

Employer Identification Number (EIN):
112860099
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100100.00
Total Face Value Of Loan:
100100.00
Date:
2020-05-08
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:
57232.00
Total Face Value Of Loan:
57232.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57232
Current Approval Amount:
57232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
57644.38

Date of last update: 16 Mar 2025

Sources: New York Secretary of State