Search icon

SPRINGFIELD PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPRINGFIELD PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1994 (31 years ago)
Entity Number: 1832409
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 90-37 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, United States, 11428

Contact Details

Phone +1 718-464-4844

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAHESH M PATEL Chief Executive Officer 90-37 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, United States, 11428

DOS Process Agent

Name Role Address
MAHESH M PATEL DOS Process Agent 90-37 SPRINGFIELD BLVD, QUEENS VILLAGE, NY, United States, 11428

National Provider Identifier

NPI Number:
1245265768

Authorized Person:

Name:
MAHESH PATEL
Role:
PRESIDENT AND MAJORITY HOLDER
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7184649835

Form 5500 Series

Employer Identification Number (EIN):
113221363
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1994-06-28 1996-06-11 Address 190-12 STATION ROAD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180601007307 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160602007003 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140603007199 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120605007118 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100622002315 2010-06-22 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
44555.00
Total Face Value Of Loan:
44555.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44555
Current Approval Amount:
44555
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45051.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State