Search icon

HARTSDALE DRUG INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HARTSDALE DRUG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1999 (26 years ago)
Entity Number: 2411469
ZIP code: 10530
County: Westchester
Place of Formation: New York
Address: 211 E HARTSDALE AVENUE, HARTSDALE, NY, United States, 10530

Contact Details

Phone +1 914-723-2847

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
arvind desai Agent 211 e. hartsdale ave, HARTSDALE, NY, 10530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 211 E HARTSDALE AVENUE, HARTSDALE, NY, United States, 10530

Chief Executive Officer

Name Role Address
ARVIND DESAI Chief Executive Officer 211 E HARTSDALE AVENUE, HARTSDALE, NY, United States, 10530

National Provider Identifier

NPI Number:
1427115526
Certification Date:
2022-08-03

Authorized Person:

Name:
MR. ARVIND DESAI
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
9147230712

History

Start date End date Type Value
2023-08-14 2023-08-14 Address 211 E HARTSDALE AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2023-08-14 2023-08-14 Address SAL PAGANO, 211 E HARTSDALE AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2022-09-27 2023-08-14 Address 211 e. hartsdale ave, HARTSDALE, NY, 10530, USA (Type of address: Registered Agent)
2022-09-27 2023-08-14 Address SAL PAGANO, 211 E HARTSDALE AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2022-09-27 2023-08-14 Address 211 E HARTSDALE AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230814000171 2023-08-14 BIENNIAL STATEMENT 2023-08-01
230123002875 2023-01-23 BIENNIAL STATEMENT 2021-08-01
220927001675 2022-09-20 CERTIFICATE OF CHANGE BY ENTITY 2022-09-20
130806006160 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110809002349 2011-08-09 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
53087.00
Total Face Value Of Loan:
53087.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$53,087
Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,087
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,850.86
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $53,087

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State