Search icon

DEDALE PHARMACY INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DEDALE PHARMACY 401(K) PROFIT SHARING PLAN 2023 113258400 2024-07-15 DEDALE PHARMACY 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 446110
Sponsor’s telephone number 6314868508
Plan sponsor’s address 531 W. MERRICK RD., VALLEY STREAM, NY, 11580
DEDALE PHARMACY 401(K) PROFIT SHARING PLAN 2022 113258400 2023-09-28 DEDALE PHARMACY 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 446110
Sponsor’s telephone number 6314868508
Plan sponsor’s address 531 W. MERRICK RD., VALLEY STREAM, NY, 11580
DEDALE PHARMACY 401(K) PROFIT SHARING PLAN 2021 113258400 2022-07-19 DEDALE PHARMACY 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 446110
Sponsor’s telephone number 6314868508
Plan sponsor’s address 531 W. MERRICK RD., VALLEY STREAM, NY, 11580
DEDALE PHARMACY 401(K) PROFIT SHARING PLAN 2020 113258400 2021-07-21 DEDALE PHARMACY 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 446110
Sponsor’s telephone number 6314868508
Plan sponsor’s address 531 W. MERRICK RD., VALLEY STREAM, NY, 11580
DEDALE PHARMACY 401(K) PROFIT SHARING PLAN 2019 113258400 2020-10-14 DEDALE PHARMACY 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 446110
Sponsor’s telephone number 6314868508
Plan sponsor’s address 531 W. MERRICK RD., VALLEY STREAM, NY, 11580
DEDALE PHARMACY 401(K) PROFIT SHARING PLAN 2018 113258400 2019-10-07 DEDALE PHARMACY 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 446110
Sponsor’s telephone number 6314868508
Plan sponsor’s address 531 W. MERRICK RD., VALLEY STREAM, NY, 11580
DEDALE PHARMACY 401(K) PROFIT SHARING PLAN 2017 113258400 2018-07-10 DEDALE PHARMACY 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 446110
Sponsor’s telephone number 6314868508
Plan sponsor’s address 531 W. MERRICK RD., VALLEY STREAM, NY, 11580
DEDALE PHARMACY 401(K) PROFIT SHARING PLAN 2016 113258400 2017-10-12 DEDALE PHARMACY 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 446110
Sponsor’s telephone number 6314868508
Plan sponsor’s address 531 W. MERRICK RD., VALLEY STREAM, NY, 11580
DEDALE PHARMACY 401(K) PROFIT SHARING PLAN 2015 113258400 2016-10-14 DEDALE PHARMACY 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 446110
Sponsor’s telephone number 6314868508
Plan sponsor’s address 360A W. MERRICK RD., VALLEY STREAM, NY, 11580
DEDALE PHARMACY 401(K) PROFIT SHARING PLAN 2014 113258400 2015-10-08 DEDALE PHARMACY 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 446110
Sponsor’s telephone number 6314868508
Plan sponsor’s address 360A W. MERRICK RD., VALLEY STREAM, NY, 11580

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

History

Start date End date Type Value
2023-02-24 2023-02-24 Address 531 W. MERRICK ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2023-02-24 2023-02-24 Address 531 W. MERRICK ROAD, VALLEY STREAM, NY, 11580, 5198, 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)
2005-04-29 2023-02-24 Address 14 MEADOWRUE LANE, E NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
1999-03-16 2013-03-25 Address 531 W. MERRICK ROAD, VALLEY STREAM, NY, 11580, 5125, USA (Type of address: Principal Executive Office)
1999-03-16 2013-03-25 Address 531 W. MERRICK ROAD, VALLEY STREAM, NY, 11580, 5125, USA (Type of address: Chief Executive Officer)
1999-03-16 2005-04-29 Address 61-49 77TH PLACE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
1997-05-05 1999-03-16 Address 61-49 77TH PLACE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

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
070404002964 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050429002116 2005-04-29 BIENNIAL STATEMENT 2005-03-01
030408002012 2003-04-08 BIENNIAL STATEMENT 2003-03-01
010419002098 2001-04-19 BIENNIAL STATEMENT 2001-03-01
990316002356 1999-03-16 BIENNIAL STATEMENT 1999-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6671298702 2021-04-04 0235 PPS 531 W Merrick Rd N/A, Valley Stream, NY, 11580-5125
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31032
Loan Approval Amount (current) 31032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-5125
Project Congressional District NY-04
Number of Employees 6
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31323.62
Forgiveness Paid Date 2022-03-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State