Search icon

VANCO PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VANCO PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2000 (25 years ago)
Entity Number: 2496748
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 10 HONEY LOCUST COURT, DIX HILLS, NY, United States, 11746
Principal Address: 30 VANDERBILT PARKWAY, COMMACK, NY, United States, 11725

Contact Details

Phone +1 631-499-1111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MITCHEL MELONE Chief Executive Officer 10 HONEY LOCUST COURT, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
VANCO PHARMACY, INC. DOS Process Agent 10 HONEY LOCUST COURT, DIX HILLS, NY, United States, 11746

National Provider Identifier

NPI Number:
1851337307
Certification Date:
2024-11-20

Authorized Person:

Name:
MITCHELL MELONE
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
6314991127

Form 5500 Series

Employer Identification Number (EIN):
113548766
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2002-04-09 2010-05-06 Address 30 VANDERBILT PKWY, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2000-04-10 2020-04-07 Address 30 VANDERBILT PARKWAY, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200407060293 2020-04-07 BIENNIAL STATEMENT 2020-04-01
160407006147 2016-04-07 BIENNIAL STATEMENT 2016-04-01
140414006830 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120611002847 2012-06-11 BIENNIAL STATEMENT 2012-04-01
100506002002 2010-05-06 BIENNIAL STATEMENT 2010-04-01

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$92,628
Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$96,596.97
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $95,625

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State