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

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
090501002558 2009-05-01 BIENNIAL STATEMENT 2009-04-01
070516002658 2007-05-16 BIENNIAL STATEMENT 2007-04-01
050523002742 2005-05-23 BIENNIAL STATEMENT 2005-04-01
030421002762 2003-04-21 BIENNIAL STATEMENT 2003-04-01
010501002674 2001-05-01 BIENNIAL STATEMENT 2001-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6035977708 2020-05-01 0202 PPP 1467 WEAVER ST, SCARSDALE, NY, 10583-7018
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59847
Loan Approval Amount (current) 59847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SCARSDALE, WESTCHESTER, NY, 10583-7018
Project Congressional District NY-16
Number of Employees 9
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60360.21
Forgiveness Paid Date 2021-03-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State