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
1992-09-10 1999-01-06 Address 110 LOCKWOOD AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

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
100913002744 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080828002766 2008-08-28 BIENNIAL STATEMENT 2008-09-01
070208002766 2007-02-08 BIENNIAL STATEMENT 2006-09-01
041103002586 2004-11-03 BIENNIAL STATEMENT 2004-09-01
020816002394 2002-08-16 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7016007709 2020-05-01 0202 PPP 110 Lockwood Ave M1, New Rochelle, NY, 10801
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56600
Loan Approval Amount (current) 56600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-1000
Project Congressional District NY-16
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57114.12
Forgiveness Paid Date 2021-04-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State