Search icon

TOWN CENTER PHARMACY, INC.

Company Details

Name: TOWN CENTER PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1998 (27 years ago)
Entity Number: 2283844
ZIP code: 10504
County: New York
Place of Formation: New York
Address: 575 MAIN ST, ARMONK, NY, United States, 10504

Contact Details

Phone +1 914-765-0600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 575 MAIN ST, ARMONK, NY, United States, 10504

Chief Executive Officer

Name Role Address
ABE RUTMAN Chief Executive Officer 575 MAIN ST, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2000-07-13 2014-07-09 Address 575 MAIN ST, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
1998-07-29 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-07-29 2000-07-13 Address 14 CAREY DRIVE, BEDFORD, NY, 10506, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180709006828 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160712006349 2016-07-12 BIENNIAL STATEMENT 2016-07-01
140709006559 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120817006177 2012-08-17 BIENNIAL STATEMENT 2012-07-01
100729002431 2010-07-29 BIENNIAL STATEMENT 2010-07-01
080721002334 2008-07-21 BIENNIAL STATEMENT 2008-07-01
060628002886 2006-06-28 BIENNIAL STATEMENT 2006-07-01
040726002590 2004-07-26 BIENNIAL STATEMENT 2004-07-01
030225002187 2003-02-25 BIENNIAL STATEMENT 2002-07-01
000713002567 2000-07-13 BIENNIAL STATEMENT 2000-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1158737300 2020-04-28 0202 PPP 575 Main St., Armonk, NY, 10504
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109100
Loan Approval Amount (current) 109100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Armonk, WESTCHESTER, NY, 10504-0001
Project Congressional District NY-17
Number of Employees 17
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 110327.38
Forgiveness Paid Date 2021-06-22
5604838410 2021-02-09 0202 PPS 575 Main St, Armonk, NY, 10504-1891
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100500
Loan Approval Amount (current) 100500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Armonk, WESTCHESTER, NY, 10504-1891
Project Congressional District NY-17
Number of Employees 17
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101147.67
Forgiveness Paid Date 2021-10-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State