Search icon

JOHN & FRANCO'S DRUGS INC.

Company Details

Name: JOHN & FRANCO'S DRUGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1989 (36 years ago)
Entity Number: 1363224
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 681 BROADWAY, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MEZZETTA Chief Executive Officer 681 BROADWAY, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
JOHN & FRANCO'S DRUGS INC. DOS Process Agent 681 BROADWAY, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2023-06-02 2023-06-02 Address 681 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2023-01-20 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-09 2023-06-02 Address 681 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2005-08-09 2023-06-02 Address 681 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1999-06-21 2005-08-09 Address 681 BROADWAY, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1997-06-02 2005-08-09 Address 681 BROADWAY, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1997-06-02 1999-06-21 Address 833 NORTH BROADWAY, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1997-06-02 2005-08-09 Address 681 BROADWAY, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1993-09-21 1997-06-02 Address 833 BROADWAY, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1993-04-13 1997-06-02 Address 833 NORTH BROADWAY, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230602002457 2023-06-02 BIENNIAL STATEMENT 2023-06-01
210913000858 2021-09-13 BIENNIAL STATEMENT 2021-09-13
190607060242 2019-06-07 BIENNIAL STATEMENT 2019-06-01
170615006233 2017-06-15 BIENNIAL STATEMENT 2017-06-01
151020006042 2015-10-20 BIENNIAL STATEMENT 2015-06-01
130610006774 2013-06-10 BIENNIAL STATEMENT 2013-06-01
110614002356 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090708003345 2009-07-08 BIENNIAL STATEMENT 2009-06-01
070719002476 2007-07-19 BIENNIAL STATEMENT 2007-06-01
050809002464 2005-08-09 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1297537103 2020-04-10 0235 PPP 681 BROADWAY, MASSAPEQUA, NY, 11758-2361
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242602
Loan Approval Amount (current) 242602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSAPEQUA, NASSAU, NY, 11758-2361
Project Congressional District NY-03
Number of Employees 41
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 240511.33
Forgiveness Paid Date 2020-11-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State