Search icon

EMPIRE PHARMACY, INC.

Company Details

Name: EMPIRE PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1992 (33 years ago)
Entity Number: 1664987
ZIP code: 10801
County: Westchester
Place of Formation: New York
Principal Address: 140 LOCKWOOD AVENUE, NEW ROCHELLE, NY, United States, 10801
Address: 140 LOCKWOOD AVE, NEW ROCHELLE, NY, United States, 10801

Contact Details

Phone +1 914-654-1222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS ABRAHAM Chief Executive Officer 140 LOCKWOOD AVENUE, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 LOCKWOOD AVE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2023-12-07 2023-12-07 Address 110 LOCKWOOD AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-12-07 2023-12-07 Address 140 LOCKWOOD AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1999-01-06 2023-12-07 Address 110 LOCKWOOD AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1993-10-05 2023-12-07 Address 110 LOCKWOOD AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1992-09-10 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231207002392 2023-12-07 BIENNIAL STATEMENT 2022-09-01
210305002001 2021-03-05 BIENNIAL STATEMENT 2020-09-01
181224006231 2018-12-24 BIENNIAL STATEMENT 2018-09-01
161230006107 2016-12-30 BIENNIAL STATEMENT 2016-09-01
120926006003 2012-09-26 BIENNIAL STATEMENT 2012-09-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56600
Current Approval Amount:
56600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57114.12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State