Search icon

SOUTHOLD PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTHOLD PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1963 (62 years ago)
Entity Number: 159332
ZIP code: 11971
County: Suffolk
Place of Formation: New York
Address: MAIN ST, PO BOX 1177, SOUTHOLD, NY, United States, 11971

Contact Details

Phone +1 631-765-3434

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAULETTE OFRIAS Chief Executive Officer PO BOX 1177, 53895 MAIN RD, SOUTHOLD, NY, United States, 11971

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MAIN ST, PO BOX 1177, SOUTHOLD, NY, United States, 11971

National Provider Identifier

NPI Number:
1245314087

Authorized Person:

Name:
PAULETTE OFRIAS
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:
6317654395

Form 5500 Series

Employer Identification Number (EIN):
112018595
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2008-12-15 2022-04-26 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1999-08-19 2013-08-23 Address MAIN ST, PO BOX 1177, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer)
1993-09-01 1999-08-19 Address MAIN STREET, SOUTHOLD, NY, 11971, USA (Type of address: Service of Process)
1993-03-29 1999-08-19 Address MAIN STREET, SOUTHOLD, NY, 11971, USA (Type of address: Chief Executive Officer)
1993-03-29 1999-08-19 Address MAIN STREET, SOUTHOLD, NY, 11971, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130823002105 2013-08-23 BIENNIAL STATEMENT 2013-08-01
110831002770 2011-08-31 BIENNIAL STATEMENT 2011-08-01
20090730005 2009-07-30 ASSUMED NAME CORP INITIAL FILING 2009-07-30
090729003170 2009-07-29 BIENNIAL STATEMENT 2009-08-01
081215000525 2008-12-15 CERTIFICATE OF AMENDMENT 2008-12-15

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
139400.00
Total Face Value Of Loan:
139400.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139400
Current Approval Amount:
139400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
140906.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State