Search icon

MIRRA PHARMACY CORP.

Company Details

Name: MIRRA PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1995 (30 years ago)
Entity Number: 1967647
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 82 E. POST ROAD, WHITE PLAINS, NY, United States, 10601
Principal Address: 82 E. Post Road, White Plains, NY, United States, 10601

Contact Details

Phone +1 914-949-7000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82 E. POST ROAD, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
RUTH E. MIRRA Chief Executive Officer 243 STONE HILL ROAD, POUND RIDGE, NY, United States, 10576

National Provider Identifier

NPI Number:
1619059409
Certification Date:
2023-10-16

Authorized Person:

Name:
RUTH E MIRRA
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
9149493259

Form 5500 Series

Employer Identification Number (EIN):
133857719
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 243 STONE HILL ROAD, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-04-30 Address 170 MAPLE AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
1999-11-04 2024-04-30 Address 170 MAPLE AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
1995-10-24 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-10-24 2024-04-30 Address 283 COMMACK ROAD, P.O. BOX 262, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430021355 2024-04-30 BIENNIAL STATEMENT 2024-04-30
991104002187 1999-11-04 BIENNIAL STATEMENT 1999-10-01
951024000588 1995-10-24 CERTIFICATE OF INCORPORATION 1995-10-24

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
307865.00
Total Face Value Of Loan:
307865.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
271000.00
Total Face Value Of Loan:
271000.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
307865
Current Approval Amount:
307865
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
311213.56
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
271000
Current Approval Amount:
271000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
273323.92

Court Cases

Court Case Summary

Filing Date:
2015-04-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MIRRA PHARMACY CORP.
Party Role:
Plaintiff
Party Name:
CVS CAREMARK CORPORTION
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State