Search icon

N. & N. VILLAGE PHARMACY, INC.

Company Details

Name: N. & N. VILLAGE PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1989 (36 years ago)
Entity Number: 1383159
ZIP code: 13036
County: Oswego
Place of Formation: New York
Address: BOX 398 SOUTH MAIN STREET, CENTRAL SQUARE, NY, United States, 13036
Principal Address: 537 SOUTH MAIN STREET, CENTRAL SQUARE, NY, United States, 13036

Contact Details

Phone +1 315-668-2659

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS CHERVINSKY Chief Executive Officer BOX 398 SOUTH MAIN STREET, CENTRAL SQUARE, NY, United States, 13036

DOS Process Agent

Name Role Address
VILLAGE PHARMACY DOS Process Agent BOX 398 SOUTH MAIN STREET, CENTRAL SQUARE, NY, United States, 13036

History

Start date End date Type Value
1993-04-19 2011-09-28 Address BOX 398 SOUTH MAIN STREET, CENTRAL SQUARE, NY, 13036, 0398, USA (Type of address: Principal Executive Office)
1989-09-08 1993-04-19 Address SOUTH MAIN ST., CENTRAL SQUARE, NY, 13036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190905060159 2019-09-05 BIENNIAL STATEMENT 2019-09-01
170908006156 2017-09-08 BIENNIAL STATEMENT 2017-09-01
150903006392 2015-09-03 BIENNIAL STATEMENT 2015-09-01
130909007042 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110928002383 2011-09-28 BIENNIAL STATEMENT 2011-09-01
090824002259 2009-08-24 BIENNIAL STATEMENT 2009-09-01
070917002461 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051108003094 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030904002165 2003-09-04 BIENNIAL STATEMENT 2003-09-01
010911002169 2001-09-11 BIENNIAL STATEMENT 2001-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-20 VILLAGE PHARMACY PO BOX 398 S MAIN ST, CENTRAL SQUARE, Oswego, NY, 13036 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9951797200 2020-04-28 0248 PPP 537 South Main Street, CENTRAL SQUARE, NY, 13036
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128536
Loan Approval Amount (current) 128536
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTRAL SQUARE, OSWEGO, NY, 13036-0001
Project Congressional District NY-24
Number of Employees 15
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129793.19
Forgiveness Paid Date 2021-04-26

Date of last update: 26 Feb 2025

Sources: New York Secretary of State