Search icon

SMITHTOWN PRESCRIPTION CENTER, INC.

Company Details

Name: SMITHTOWN PRESCRIPTION CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1973 (52 years ago)
Entity Number: 260240
ZIP code: 11354
County: Suffolk
Place of Formation: New York
Address: 2539 PARSONS BLVD, FLUSHING, NY, United States, 11354
Principal Address: 25-39 PARSONS BLVD, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 516-876-0720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SARIT ROY DOS Process Agent 2539 PARSONS BLVD, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
SARIT ROY Chief Executive Officer 260 MIDDLE COUNTRY RD, STE 105, SMITHTOWN, NY, United States, 11787

National Provider Identifier

NPI Number:
1235104837
Certification Date:
2024-06-26

Authorized Person:

Name:
SARIT ROY
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
6319792374

Form 5500 Series

Employer Identification Number (EIN):
112304988
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-29 2024-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-03 2021-05-03 Address 99 JERICHO TURNPIKE, STE 303, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2007-05-15 2019-05-03 Address 260 MIDDLE COUNTRY RD, STE 105, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2007-05-15 2019-05-03 Address 260 MIDDLE COUNTRY RD, STE 105, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2003-05-13 2007-05-15 Address 260 MIDDLE COUNTRY RD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503061267 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190503060435 2019-05-03 BIENNIAL STATEMENT 2019-05-01
150505006386 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130508006908 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110707003081 2011-07-07 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2022-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1242600.00
Total Face Value Of Loan:
1242600.00
Date:
2021-01-26
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:
64032.50
Total Face Value Of Loan:
64032.50
Date:
2020-04-29
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:
70000.00
Total Face Value Of Loan:
70000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70000
Current Approval Amount:
70000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
70623.29
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64032.5
Current Approval Amount:
64032.5
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
64451.78

Date of last update: 18 Mar 2025

Sources: New York Secretary of State