Search icon

VANCO PHARMACY, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VANCO PHARMACY, INC. CASH OR DEFERRED PLAN 2017 113548766 2018-05-01 VANCO PHARMACY, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 446110
Sponsor’s telephone number 6314991111
Plan sponsor’s address 30 VANDERBILT PARKWAY, COMMACK, NY, 11725
VANCO PHARMACY, INC. CASH OR DEFERRED PLAN 2016 113548766 2017-07-24 VANCO PHARMACY, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 446110
Sponsor’s telephone number 6314991111
Plan sponsor’s address 30 VANDERBILT PARKWAY, COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing MITCHELL MELONE
VANCO PHARMACY, INC. CASH OR DEFERRED PLAN 2015 113548766 2016-06-07 VANCO PHARMACY, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 446110
Sponsor’s telephone number 6314991111
Plan sponsor’s address 30 VANDERBILT PARKWAY, COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2016-06-07
Name of individual signing MITCHELL MELONE
Role Employer/plan sponsor
Date 2016-06-07
Name of individual signing MITCHELL MELONE

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

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
080506002107 2008-05-06 BIENNIAL STATEMENT 2008-04-01
060515002915 2006-05-15 BIENNIAL STATEMENT 2006-04-01
040412002331 2004-04-12 BIENNIAL STATEMENT 2004-04-01
020409002156 2002-04-09 BIENNIAL STATEMENT 2002-04-01
000410000407 2000-04-10 CERTIFICATE OF INCORPORATION 2000-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2943477904 2020-06-12 0235 PPP 30 VANDERBILT PARKWAY, COMMACK, NY, 11725
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92628
Loan Approval Amount (current) 95625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 18
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96596.97
Forgiveness Paid Date 2021-06-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State