Search icon

TOMKIN'S DRUG CORP.

Company Details

Name: TOMKIN'S DRUG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1990 (35 years ago)
Entity Number: 1439333
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 920 WHEELER ROAD, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DARYL TOMKIN Chief Executive Officer 920 WHEELER ROAD, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 920 WHEELER ROAD, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1993-06-30 2019-10-29 Address 920 WHEELER ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1990-04-12 1993-06-30 Address 5 OPAL COURT, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191029060114 2019-10-29 BIENNIAL STATEMENT 2018-04-01
160504006245 2016-05-04 BIENNIAL STATEMENT 2016-04-01
140618006072 2014-06-18 BIENNIAL STATEMENT 2014-04-01
120612002695 2012-06-12 BIENNIAL STATEMENT 2012-04-01
100525002979 2010-05-25 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
26600.00
Total Face Value Of Loan:
26600.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26600
Current Approval Amount:
26600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26917.01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State