Search icon

MIDDLETOWN APOTHECARY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MIDDLETOWN APOTHECARY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1988 (37 years ago)
Entity Number: 1299348
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 149 WICKHAM AVENUE, MIDDLETOWN, NY, United States, 10940

Contact Details

Phone +1 914-342-5566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY STOPA Chief Executive Officer 149 WICKHAM AVENUE, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
GARY STOPA DOS Process Agent 149 WICKHAM AVENUE, MIDDLETOWN, NY, United States, 10940

National Provider Identifier

NPI Number:
1811009822

Authorized Person:

Name:
GARY STOPA
Role:
AO
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
8453424986

Form 5500 Series

Employer Identification Number (EIN):
133489555
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2010-10-08 2020-10-01 Address 149 WICKHAM AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2010-10-08 2016-10-05 Address 149 WICKHAM AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
2002-10-15 2010-10-08 Address 149 WICKHAM AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2002-10-15 2010-10-08 Address 149 WICKHAM AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
2000-10-17 2002-10-15 Address 149 WICKHAM AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201001060042 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181018006204 2018-10-18 BIENNIAL STATEMENT 2018-10-01
161005007082 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141014007072 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121019006329 2012-10-19 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-07-30
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:
500000.00
Date:
2020-06-17
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:
-117200.00
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:
117200.00
Total Face Value Of Loan:
117200.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117200
Current Approval Amount:
117200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118404.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State