Search icon

DIABETIC AND PRESCRIPTION CENTER, INC.

Company Details

Name: DIABETIC AND PRESCRIPTION CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1994 (30 years ago)
Entity Number: 1875983
ZIP code: 07871
County: Rockland
Place of Formation: New York
Address: 8 Dahn Drive, Sparta, NJ, United States, 07871
Principal Address: 296 ROUTE 59, TALLMAN, NY, United States, 10982

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTHA A BERGHAHN DOS Process Agent 8 Dahn Drive, Sparta, NJ, United States, 07871

Chief Executive Officer

Name Role Address
BERNARD L. GELBARD Chief Executive Officer 18 INVERNESS DR., NEW CITY, NY, United States, 10956

National Provider Identifier

NPI Number:
1568007904
Certification Date:
2022-08-22

Authorized Person:

Name:
GARY LANGSTEIN
Role:
PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
8453684056

Form 5500 Series

Employer Identification Number (EIN):
133802007
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 18 INVERNESS DR., NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-03-06 2024-12-03 Address 18 INVERNESS DR., NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-03-06 Address 18 INVERNESS DR., NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-03-06 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-06 2024-12-03 Address 8 Dahn Drive, Sparta, NJ, 07871, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203001434 2024-12-03 BIENNIAL STATEMENT 2024-12-03
230306001671 2023-03-06 BIENNIAL STATEMENT 2022-12-01
210903000978 2021-09-03 BIENNIAL STATEMENT 2021-09-03
121217002293 2012-12-17 BIENNIAL STATEMENT 2012-12-01
110317002107 2011-03-17 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
174600.00
Total Face Value Of Loan:
174600.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
174600
Current Approval Amount:
174600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
176900.89

Date of last update: 14 Mar 2025

Sources: New York Secretary of State