Search icon

MERCALDO APOTHECARY INC.

Company Details

Name: MERCALDO APOTHECARY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1994 (31 years ago)
Date of dissolution: 30 Mar 2023
Entity Number: 1804324
ZIP code: 11030
County: Nassau
Place of Formation: New York
Principal Address: 588 PLANDOME ROAD, MANHASSET, NY, United States, 11030
Address: 588 Plandome Rd, Manhasset, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER J. MERCALDO Chief Executive Officer 588 PLANDOME ROAD, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
MACLENNAN PHARMACY DOS Process Agent 588 Plandome Rd, Manhasset, NY, United States, 11030

National Provider Identifier

NPI Number:
1154331080
Certification Date:
2021-01-23

Authorized Person:

Name:
MR. ANTHONY A MERCALDO
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
5166278542

History

Start date End date Type Value
2024-03-11 2024-03-11 Address 588 PLANDOME ROAD, MANHASSET, NY, 11030, 1946, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-03-11 Address 588 PLANDOME ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2021-11-11 2023-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-03-04 2024-03-11 Address 588 PLANDOME ROAD, MANHASSET, NY, 11030, 1946, USA (Type of address: Service of Process)
2008-03-04 2024-03-11 Address 588 PLANDOME ROAD, MANHASSET, NY, 11030, 1946, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240311004304 2023-03-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-30
220901002297 2022-09-01 BIENNIAL STATEMENT 2022-03-01
180305008316 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160301006026 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140306007077 2014-03-06 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
57588.85
Total Face Value Of Loan:
57588.85

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57588.85
Current Approval Amount:
57588.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
58101.63

Date of last update: 15 Mar 2025

Sources: New York Secretary of State