Search icon

DEDALE PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DEDALE PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1995 (30 years ago)
Entity Number: 1903077
ZIP code: 11731
County: Nassau
Place of Formation: New York
Principal Address: 531 W. MERRICK ROAD, VALLEY STREAM, NY, United States, 11580
Address: 14 MEADOWRUE LANE, E NORTHPORT, NY, United States, 11731

Contact Details

Phone +1 516-561-1222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEDALE PHARMACY INC. DOS Process Agent 14 MEADOWRUE LANE, E NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
SANDEEP DHAMIJA Chief Executive Officer 531 W. MERRICK ROAD, VALLEY STREAM, NY, United States, 11580

National Provider Identifier

NPI Number:
1649306044

Authorized Person:

Name:
ROBERT DEVIVO
Role:
PRES
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
5165611223

Form 5500 Series

Employer Identification Number (EIN):
113258400
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-02-24 2023-02-24 Address 531 W. MERRICK ROAD, VALLEY STREAM, NY, 11580, 5198, USA (Type of address: Chief Executive Officer)
2023-02-24 2023-02-24 Address 531 W. MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2017-03-14 2023-02-24 Address 531 W. MERRICK ROAD, VALLEY STREAM, NY, 11580, 5198, USA (Type of address: Chief Executive Officer)
2013-03-25 2017-03-14 Address 360A W. MERRICK ROAD, VALLEY STREAM, NY, 11580, 5125, USA (Type of address: Principal Executive Office)
2013-03-25 2017-03-14 Address 360A W. MERRICK ROAD, VALLEY STREAM, NY, 11580, 5125, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230224002713 2023-02-24 BIENNIAL STATEMENT 2021-03-01
170314006282 2017-03-14 BIENNIAL STATEMENT 2017-03-01
130325006411 2013-03-25 BIENNIAL STATEMENT 2013-03-01
110415003029 2011-04-15 BIENNIAL STATEMENT 2011-03-01
090319003005 2009-03-19 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2021-04-05
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:
31032.00
Total Face Value Of Loan:
31032.00

Paycheck Protection Program

Date Approved:
2021-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31032
Current Approval Amount:
31032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31323.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State