Search icon

FRANKLIN SQUARE PHARMACY INC.

Company Details

Name: FRANKLIN SQUARE PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1990 (34 years ago)
Entity Number: 1497698
ZIP code: 11010
County: Nassau
Place of Formation: New York
Principal Address: 925 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010
Address: 925 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRANKLIN SQUARE PHARMACY, INC. 401(K) PLAN 2023 113049964 2024-03-27 FRANKLIN SQUARE PHARMACY, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 446110
Sponsor’s telephone number 5162927948
Plan sponsor’s address 317 NASSAU BLVD., GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2024-03-27
Name of individual signing ALFRED CORRADO
FRANKLIN SQUARE PHARMACY, INC. 401(K) PLAN 2022 113049964 2023-05-04 FRANKLIN SQUARE PHARMACY, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 446110
Sponsor’s telephone number 5162927948
Plan sponsor’s address 317 NASSAU BLVD., GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2023-05-04
Name of individual signing ALFRED CORRADO
FRANKLIN SQUARE PHARMACY, INC. 401(K) PLAN 2021 113049964 2022-04-15 FRANKLIN SQUARE PHARMACY, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 446110
Sponsor’s telephone number 5162927948
Plan sponsor’s address 317 NASSAU BLVD., GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2022-04-15
Name of individual signing ALFRED CORRADO
FRANKLIN SQUARE PHARMACY, INC. 401(K) PLAN 2020 113049964 2021-03-29 FRANKLIN SQUARE PHARMACY, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 446110
Sponsor’s telephone number 5162927948
Plan sponsor’s address 317 NASSAU BLVD., GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2021-03-29
Name of individual signing ALFRED CORRADO
FRANKLIN SQUARE PHARMACY, INC. 401(K) PLAN 2019 113049964 2020-03-19 FRANKLIN SQUARE PHARMACY, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 446110
Sponsor’s telephone number 5162927948
Plan sponsor’s address 317 NASSAU BLVD., GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2020-03-19
Name of individual signing ALFRED CORRADO

Chief Executive Officer

Name Role Address
JOSEPH LIPERA Chief Executive Officer 925 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 925 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Licenses

Number Type Address
282601 Retail grocery store 925 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010

History

Start date End date Type Value
2023-02-07 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-12-28 2020-12-03 Address 14 DOLLY CAM LN, OLD BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer)
1996-12-23 2000-12-28 Address 190 ROUNDHILL RD, EAST HILLS, NY, 11050, USA (Type of address: Chief Executive Officer)
1993-01-08 2000-12-28 Address 925 HAMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
1993-01-08 1996-12-23 Address 61 WILLETS RD, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
1990-12-27 2023-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-12-27 1994-03-18 Address 925 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201203061450 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181205006720 2018-12-05 BIENNIAL STATEMENT 2018-12-01
141208006687 2014-12-08 BIENNIAL STATEMENT 2014-12-01
110103002632 2011-01-03 BIENNIAL STATEMENT 2010-12-01
081210002964 2008-12-10 BIENNIAL STATEMENT 2008-12-01
070208002912 2007-02-08 BIENNIAL STATEMENT 2006-12-01
050105002803 2005-01-05 BIENNIAL STATEMENT 2004-12-01
021122002252 2002-11-22 BIENNIAL STATEMENT 2002-12-01
001228002125 2000-12-28 BIENNIAL STATEMENT 2000-12-01
981204002500 1998-12-04 BIENNIAL STATEMENT 1998-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-25 FRANKLIN SQUARE PHRMCY 925 HEMPSTEAD TPKE, FRANKLIN SQUARE, Nassau, NY, 11010 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
2740257200 2020-04-16 0235 PPP 925 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187500
Loan Approval Amount (current) 187500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKLIN SQUARE, NASSAU, NY, 11010-0001
Project Congressional District NY-04
Number of Employees 18
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 188847.5
Forgiveness Paid Date 2021-01-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State