Search icon

STRATTON SCARSDALE PHARMACY, INC.

Company Details

Name: STRATTON SCARSDALE PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1993 (32 years ago)
Entity Number: 1716850
ZIP code: 06825
County: Westchester
Place of Formation: New York
Address: 2452 BLACK ROCK TURNPIKE, SUITE 1B, FAIRFIELD, CT, United States, 06825
Principal Address: 1467 WEAVER STREET, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STRATTON SCARSDALE PHARMACY, INC. DOS Process Agent 2452 BLACK ROCK TURNPIKE, SUITE 1B, FAIRFIELD, CT, United States, 06825

Chief Executive Officer

Name Role Address
MICHAEL AIRO Chief Executive Officer 40 LONGVIEW DR, SCARSDALE, NY, United States, 10583

National Provider Identifier

NPI Number:
1801985247

Authorized Person:

Name:
MR. MICHAEL THOMAS AIRO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
9147238581

History

Start date End date Type Value
2019-10-16 2021-04-27 Address 2452 BLACK ROCK TURNPIKE, 1B, FAIRFIELD, CT, 06825, USA (Type of address: Service of Process)
1999-05-04 2019-10-16 Address 1467 WEAVER DR, SCARSDALE, NY, 10583, 7018, USA (Type of address: Principal Executive Office)
1995-09-18 1999-05-04 Address 40 LONGVIEW DR, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1993-04-07 2019-10-16 Address 1467 WEAVER STREET, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210427060144 2021-04-27 BIENNIAL STATEMENT 2021-04-01
191016060338 2019-10-16 BIENNIAL STATEMENT 2019-04-01
170822006142 2017-08-22 BIENNIAL STATEMENT 2017-04-01
130501002486 2013-05-01 BIENNIAL STATEMENT 2013-04-01
110527003316 2011-05-27 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
59847.00
Total Face Value Of Loan:
59847.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59847
Current Approval Amount:
59847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60360.21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State