Search icon

JAGLO PHARMACY INC.

Company Details

Name: JAGLO PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1987 (38 years ago)
Entity Number: 1181688
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 22 MAIDEN LANE, JERICHO, NY, United States, 11753

Contact Details

Phone +1 516-764-6161

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
JAGLO PHARMACY INC 401(K) PLAN 2023 112865120 2024-10-14 JAGLO PHARMACY, INC 27
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 446110
Sponsor’s telephone number 5162086102
Plan sponsor’s address 30 HEMPSTEAD AVE, STE 156, ROCKVILLE CENTRE, NY, 11570

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
JAGLO PHARMACY, INC. 401(K) PLAN 2022 112865120 2023-10-13 JAGLO PHARMACY, INC. 19
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 446110
Sponsor’s telephone number 5167646161
Plan sponsor’s address 30 HEMPSTEAD AVENUE, SUITE 156, ROCKVILLE CENTRE, NY, 11570
JAGLO PHARMACY, INC. 401(K) PLAN 2021 112865120 2022-10-12 JAGLO PHARMACY, INC. 17
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 446110
Sponsor’s telephone number 5167646161
Plan sponsor’s address 30 HEMPSTEAD AVENUE, SUITE 156, ROCKVILLE CENTRE, NY, 11570
JAGLO PHARMACY, INC. 401(K) PLAN 2020 112865120 2021-09-27 JAGLO PHARMACY, INC. 16
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 446110
Sponsor’s telephone number 5167646161
Plan sponsor’s address 30 HEMPSTEAD AVENUE, SUITE 156, ROCKVILLE CENTRE, NY, 11570
JAGLO PHARMACY, INC. 401(K) PLAN 2019 112865120 2020-09-17 JAGLO PHARMACY, INC. 15
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 446110
Sponsor’s telephone number 5167646161
Plan sponsor’s address 30 HEMPSTEAD AVENUE, SUITE 156, ROCKVILLE CENTRE, NY, 11570
JAGLO PHARMACY, INC. 401(K) PLAN 2018 112865120 2019-09-27 JAGLO PHARMACY, INC. 15
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 446110
Sponsor’s telephone number 5167646161
Plan sponsor’s address 30 HEMPSTEAD AVENUE, SUITE 156, ROCKVILLE CENTRE, NY, 11570
JAGLO PHARMACY, INC. PENSION PLAN 2017 112865120 2018-01-23 JAGLO PHARMACY, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 446110
Sponsor’s telephone number 5167646161
Plan sponsor’s address 30 HEMPSTEAD AVENUE, ROCKVILLE CENTRE, NY, 11570
JAGLO PHARMACY, INC. 401(K) PLAN 2017 112865120 2018-10-09 JAGLO PHARMACY, INC. 12
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2017-01-01
Business code 446110
Sponsor’s telephone number 5167646161
Plan sponsor’s address 30 HEMPSTEAD AVENUE, SUITE 156, ROCKVILLE CENTRE, NY, 11570
JAGLO PHARMACY, INC. PENSION PLAN 2016 112865120 2017-10-05 JAGLO PHARMACY, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 446110
Sponsor’s telephone number 5167646161
Plan sponsor’s address 30 HEMPSTEAD AVENUE, ROCKVILLE CENTRE, NY, 11570
JAGLO PHARMACY, INC. PENSION PLAN 2015 112865120 2016-07-18 JAGLO PHARMACY, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 446110
Sponsor’s telephone number 5167646161
Plan sponsor’s address 30 HEMPSTEAD AVENUE, ROCKVILLE CENTRE, NY, 11570

Chief Executive Officer

Name Role Address
HOWARD JACOBSON Chief Executive Officer 22 MAIDEN LANE, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 22 MAIDEN LANE, JERICHO, NY, United States, 11753

History

Start date End date Type Value
1999-07-14 2021-05-11 Address 30 HEMPSTEAD AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1999-07-14 2003-06-04 Address 22 MAIDEN LANE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
1997-06-24 1999-07-14 Address 750 CRESTWOOD PL, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
1997-06-24 1999-07-14 Address 30 HEMPSTEAD AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1997-06-24 1999-07-14 Address 750 CRESTWOOD PL, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
1993-02-08 1997-06-24 Address 30 HEMPSTEAD AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
1993-02-08 1997-06-24 Address 30 HEMPSTEAD AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1987-06-24 1997-06-24 Address 283 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210511060213 2021-05-11 BIENNIAL STATEMENT 2019-06-01
170616006179 2017-06-16 BIENNIAL STATEMENT 2017-06-01
130611006572 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110707002004 2011-07-07 BIENNIAL STATEMENT 2011-06-01
090720002885 2009-07-20 BIENNIAL STATEMENT 2009-06-01
070626002190 2007-06-26 BIENNIAL STATEMENT 2007-06-01
050815002232 2005-08-15 BIENNIAL STATEMENT 2005-06-01
030604002542 2003-06-04 BIENNIAL STATEMENT 2003-06-01
010613002464 2001-06-13 BIENNIAL STATEMENT 2001-06-01
990714002168 1999-07-14 BIENNIAL STATEMENT 1999-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7742677106 2020-04-14 0235 PPP 30 HEMPSTEAD AVE SUITE 156, ROCKVILLE CENTRE, NY, 11570
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98950
Loan Approval Amount (current) 98950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-1000
Project Congressional District NY-04
Number of Employees 32
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100274.83
Forgiveness Paid Date 2021-08-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State