Search icon

VILLAGE CHEMISTS OF SETAUKET, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VILLAGE CHEMISTS OF SETAUKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1959 (66 years ago)
Entity Number: 123978
ZIP code: 11272
County: Suffolk
Place of Formation: New York
Address: 226 MAIN ST., E. SETAUKET, NY, United States, 11272
Principal Address: 226 MAIN ST., E. SETAUKET, NY, United States, 11733

Contact Details

Phone +1 631-751-1333

Phone +1 631-941-4800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL DEANGELIS Chief Executive Officer 248 LYMAN RD, EAST PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
MICHELE DEANGELIS DOS Process Agent 226 MAIN ST., E. SETAUKET, NY, United States, 11272

National Provider Identifier

NPI Number:
1194816868

Authorized Person:

Name:
MR. MICHELE J DEANGELIS
Role:
PHARMACIST OWNER
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
6319414800

History

Start date End date Type Value
1998-01-28 1999-11-26 Address 248 CYMAN RD., E. PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1959-11-17 2022-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1959-11-17 1998-01-28 Address 25 W. 43RD ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131106006372 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111208002287 2011-12-08 BIENNIAL STATEMENT 2011-11-01
091105002063 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071115003227 2007-11-15 BIENNIAL STATEMENT 2007-11-01
051214002787 2005-12-14 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
44920.00
Total Face Value Of Loan:
44920.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$44,920
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$45,391.66
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $44,915
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State