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

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)
1998-04-01 2008-03-04 Address 588 PLANDOME RD, MANHASSET, NY, 11030, 1946, USA (Type of address: Principal Executive Office)
1998-04-01 2008-03-04 Address 588 PLANDOME RD, MANHASSET, NY, 11030, 1946, USA (Type of address: Chief Executive Officer)
1998-04-01 2008-03-04 Address 588 PLANDOME RD, MANHASSET, NY, 11030, 1946, USA (Type of address: Service of Process)
1994-03-17 1998-04-01 Address 66 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1994-03-17 2021-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
120412002065 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100512002353 2010-05-12 BIENNIAL STATEMENT 2010-03-01
080304002924 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060327002874 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040303002693 2004-03-03 BIENNIAL STATEMENT 2004-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9286777204 2020-04-28 0235 PPP 588 Plandome Road, Manhasset, NY, 11030-1946
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57588.85
Loan Approval Amount (current) 57588.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manhasset, NASSAU, NY, 11030-1946
Project Congressional District NY-03
Number of Employees 6
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 58101.63
Forgiveness Paid Date 2021-03-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State