Search icon

BOICEVILLE PHARMACY, INC.

Company Details

Name: BOICEVILLE PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1992 (33 years ago)
Entity Number: 1602319
ZIP code: 12412
County: Ulster
Place of Formation: New York
Address: ROUTE 28 / BOX 474, BOICEVILLE, NY, United States, 12412

Contact Details

Phone +1 845-657-6511

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROUTE 28 / BOX 474, BOICEVILLE, NY, United States, 12412

Chief Executive Officer

Name Role Address
PETER NEKOS Chief Executive Officer ROUTE 28 / BOX 474, BOICEVILLE, NY, United States, 12412

National Provider Identifier

NPI Number:
1134279888

Authorized Person:

Name:
MR. PETER GEORGE NEKOS
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
Yes

Contacts:

Fax:
8456579854

History

Start date End date Type Value
1993-03-15 2008-01-10 Address ROUTE 28 BOX 474, BOICEVILLE, NY, 12412, USA (Type of address: Chief Executive Officer)
1993-03-15 2008-01-10 Address ROUTE 28 BOX 474, BOICEVILLE, NY, 12412, USA (Type of address: Principal Executive Office)
1993-03-15 2008-01-10 Address ROUTE 28 BOX 474, BOICEVILLE, NY, 12412, USA (Type of address: Service of Process)
1992-01-10 1993-03-15 Address ROUTE 28, BOICEVILLE, NY, 12412, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140211002006 2014-02-11 BIENNIAL STATEMENT 2014-01-01
120306002490 2012-03-06 BIENNIAL STATEMENT 2012-01-01
100209002888 2010-02-09 BIENNIAL STATEMENT 2010-01-01
080110002957 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060221002732 2006-02-21 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
50600.00
Total Face Value Of Loan:
50600.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50600
Current Approval Amount:
50600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51013.23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State