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

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

National Provider Identifier

NPI Number:
1164433728

Authorized Person:

Name:
JOSEPH LIPERA
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
5163287796

Form 5500 Series

Employer Identification Number (EIN):
113049964
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
187500.00
Total Face Value Of Loan:
187500.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
187500
Current Approval Amount:
187500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
188847.5

Date of last update: 15 Mar 2025

Sources: New York Secretary of State