Search icon

SCRIPTS PLUS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCRIPTS PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1999 (26 years ago)
Entity Number: 2332724
ZIP code: 13308
County: Herkimer
Place of Formation: New York
Address: 2600 Suits Ave, BLOSSVALE, NY, United States, 13308
Principal Address: 2600 Suits Ave, Blossvale, NY, United States, 13308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
COLLEEN D. PARDI Agent 2600 suits avenue, BLOSSVALE, NY, 13308

DOS Process Agent

Name Role Address
SCRIPTS PLUS, INC. DOS Process Agent 2600 Suits Ave, BLOSSVALE, NY, United States, 13308

Chief Executive Officer

Name Role Address
STEVEN A PARDI Chief Executive Officer 2600 SUITS AVE, BLOSSVALE, NY, United States, 13308

National Provider Identifier

NPI Number:
1649342437

Authorized Person:

Name:
STEVEN A PARDI
Role:
PHARMACIST
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 10 CENTRAL AVE, ILION, NY, 13357, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 2600 SUITS AVE, BLOSSVALE, NY, 13308, USA (Type of address: Chief Executive Officer)
2023-05-17 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2023-05-17 Address 10 CENTRAL AVE, ILION, NY, 13357, USA (Type of address: Chief Executive Officer)
2023-05-17 2023-05-17 Address 2600 suits avenue, BLOSSVALE, NY, 13308, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250102007373 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230517003591 2023-05-17 BIENNIAL STATEMENT 2023-01-01
230517002191 2023-05-17 CERTIFICATE OF CHANGE BY ENTITY 2023-05-17
210113060592 2021-01-13 BIENNIAL STATEMENT 2021-01-01
190124060281 2019-01-24 BIENNIAL STATEMENT 2019-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-29
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:
711900.00
Date:
2020-04-07
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:
121100.00
Total Face Value Of Loan:
121100.00
Date:
2011-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1785000.00
Total Face Value Of Loan:
1785000.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121100
Current Approval Amount:
121100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
122407.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State