Search icon

NASSAU PHARMACY, INC.

Company Details

Name: NASSAU PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1988 (37 years ago)
Entity Number: 1292229
ZIP code: 12123
County: Westchester
Place of Formation: New York
Principal Address: 15 PINEWOOD RD, GUILDERLAND, NY, United States, 12084
Address: 3541 US Route 20, po box 824, po box 824, Nassau, NY, United States, 12123

Contact Details

Phone +1 518-766-3707

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CATHY GROSSMAN Chief Executive Officer 3541 US HWY 20, NASSAU, NY, United States, 12123

DOS Process Agent

Name Role Address
NASSAU PHARMACY, INC. DOS Process Agent 3541 US Route 20, po box 824, po box 824, Nassau, NY, United States, 12123

National Provider Identifier

NPI Number:
1952469405

Authorized Person:

Name:
MISS CATHY GROSSMAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
141710656
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0082-23-239874 Alcohol sale 2023-05-24 2023-05-24 2026-07-31 3541 US RTE 20, NASSAU, New York, 12123 Drug Store

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 3541 US HWY 20, NASSAU, NY, 12123, 3300, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-05 Address 3541 US HWY 20, NASSAU, NY, 12123, USA (Type of address: Chief Executive Officer)
2022-11-08 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-01 2024-09-05 Address 3541 US HWY 20, NASSAU, NY, 12123, 3300, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-09-05 Address 3541 US ROUTE 20, NASSAU, NY, 12123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905003923 2024-09-05 BIENNIAL STATEMENT 2024-09-05
221108000464 2022-11-08 BIENNIAL STATEMENT 2022-09-01
200901060492 2020-09-01 BIENNIAL STATEMENT 2020-09-01
200812000127 2020-08-12 CERTIFICATE OF CHANGE 2020-08-12
120905006179 2012-09-05 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
62500.00
Total Face Value Of Loan:
62500.00
Date:
2020-11-16
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
62500.00
Total Face Value Of Loan:
62500.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62844.18
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63063.36

Court Cases

Court Case Summary

Filing Date:
2016-11-08
Status:
Terminated
Nature Of Judgment:
costs and attorney fees
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Qui Tam False Claims Act

Parties

Party Name:
UNITED STATES OF AMERICA AND T
Party Role:
Plaintiff
Party Name:
NASSAU PHARMACY, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State