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

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
040109002852 2004-01-09 BIENNIAL STATEMENT 2004-01-01
020118002711 2002-01-18 BIENNIAL STATEMENT 2002-01-01
000218002346 2000-02-18 BIENNIAL STATEMENT 2000-01-01
980128002642 1998-01-28 BIENNIAL STATEMENT 1998-01-01
940224002597 1994-02-24 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8527207205 2020-04-28 0202 PPP 4103 STATE ROUTE 28, BOICEVILLE, NY, 12412-5200
Loan Status Date 2020-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50600
Loan Approval Amount (current) 50600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50176
Servicing Lender Name Sawyer Savings Bank
Servicing Lender Address 87 Market St, SAUGERTIES, NY, 12477-1017
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOICEVILLE, ULSTER, NY, 12412-5200
Project Congressional District NY-19
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50176
Originating Lender Name Sawyer Savings Bank
Originating Lender Address SAUGERTIES, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51013.23
Forgiveness Paid Date 2021-02-25

Date of last update: 26 Feb 2025

Sources: New York Secretary of State