Search icon

MT. CARMEL PHARMACY, INC.

Company Details

Name: MT. CARMEL PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1989 (36 years ago)
Entity Number: 1348188
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 705 EAST 187 STREET, BRONX, NY, United States, 10458
Principal Address: 15 Barnes Road, OSSINING, NY, United States, 10562

Contact Details

Phone +1 718-364-6100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 705 EAST 187 STREET, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
ROGER J. PAGANELLI Chief Executive Officer 30 HIX AVE, RYE, NY, United States, 10580

National Provider Identifier

NPI Number:
1073127601
Certification Date:
2020-09-01

Authorized Person:

Name:
ARMAND THOMAS PAGANELLI
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7183656421

Form 5500 Series

Employer Identification Number (EIN):
133642452
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1361455-DCA Active Business 2010-07-02 2025-03-15

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 20 OAKLAND BEACH AVENUE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 30 HIX AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2024-04-02 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2023-11-21 Address 20 OAKLAND BEACH AVENUE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2023-11-21 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250401044778 2025-04-01 BIENNIAL STATEMENT 2025-04-01
231121002644 2023-11-21 BIENNIAL STATEMENT 2023-04-01
080926000103 2008-09-26 ANNULMENT OF DISSOLUTION 2008-09-26
DP-978181 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
930802002400 1993-08-02 BIENNIAL STATEMENT 1993-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3591738 RENEWAL INVOICED 2023-02-01 200 Dealer in Products for the Disabled License Renewal
3310547 RENEWAL INVOICED 2021-03-19 200 Dealer in Products for the Disabled License Renewal
2999835 RENEWAL INVOICED 2019-03-07 200 Dealer in Products for the Disabled License Renewal
2558458 RENEWAL INVOICED 2017-02-22 200 Dealer in Products for the Disabled License Renewal
2026538 RENEWAL INVOICED 2015-03-24 200 Dealer in Products for the Disabled License Renewal
1052454 CNV_TFEE INVOICED 2013-03-04 4.980000019073486 WT and WH - Transaction Fee
1052455 RENEWAL INVOICED 2013-03-04 200 Dealer in Products for the Disabled License Renewal
177266 LL VIO INVOICED 2012-08-30 400 LL - License Violation
189531 OL VIO INVOICED 2012-08-30 250 OL - Other Violation
159239 LL VIO INVOICED 2011-11-10 75 LL - License Violation

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
344115.00
Total Face Value Of Loan:
344115.00

Trademarks Section

Serial Number:
77360992
Mark:
MT CARMEL PHARMACY AND SURGICALS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2007-12-28
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
MT CARMEL PHARMACY AND SURGICALS

Goods And Services

For:
Retail pharmacy services
First Use:
1964-04-01
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
344115
Current Approval Amount:
344115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
347899.5

Date of last update: 16 Mar 2025

Sources: New York Secretary of State