Search icon

CHARLIE'S FAMILY PHARMACY INC.

Company Details

Name: CHARLIE'S FAMILY PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1997 (28 years ago)
Entity Number: 2156882
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: 3931 MERRICK RD, SEAFORD, NY, United States, 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES LAQUIDARA Chief Executive Officer 3931 MERRICK RD, SEAFORD, NY, United States, 11783

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3931 MERRICK RD, SEAFORD, NY, United States, 11783

National Provider Identifier

NPI Number:
1497857114

Authorized Person:

Name:
CHARLES LAQUIDARA
Role:
OWNER/PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
5167836261

Form 5500 Series

Employer Identification Number (EIN):
113386086
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-07 2023-12-07 Address 3931 MERRICK RD, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2007-06-19 2023-12-07 Address 3931 MERRICK RD, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
1999-07-23 2023-12-07 Address 3931 MERRICK RD, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
1997-06-25 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-06-25 2007-06-19 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
231207002892 2023-12-07 BIENNIAL STATEMENT 2023-06-01
210607060921 2021-06-07 BIENNIAL STATEMENT 2021-06-01
190617060011 2019-06-17 BIENNIAL STATEMENT 2019-06-01
170601007087 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006927 2015-06-01 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

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:
120600.00
Total Face Value Of Loan:
120600.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120600
Current Approval Amount:
120600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
121209.7

Date of last update: 31 Mar 2025

Sources: New York Secretary of State