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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SMITHTOWN PRESCRIPTION CENTER, INC DEFINED BENEFIT PLAN 2016 112304988 2017-02-24 SMITHTOWN PRESCRIPTION CENTER, INC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-05-01
Business code 424210
Sponsor’s telephone number 6319797575
Plan sponsor’s address 260 MIDDLE COUNTRY RD, SMITHTOWN, NY, 11787
SMITHTOWN PRESCRIPTION CENTER, INC DEFINED BENEFIT PLAN 2015 112304988 2016-11-08 SMITHTOWN PRESCRIPTION CENTER, INC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-05-01
Business code 424210
Sponsor’s telephone number 6319797575
Plan sponsor’s address 260 MIDDLE COUNTRY RD, SMITHTOWN, NY, 11787
SMITHTOWN PRESCRIPTION CENTER, INC DEFINED BENEFIT PLAN 2014 112304988 2015-10-14 SMITHTOWN PRESCRIPTION CENTER, INC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-05-01
Business code 424210
Sponsor’s telephone number 6319797575
Plan sponsor’s address 260 MIDDLE COUNTRY RD, SMITHTOWN, NY, 11787
SMITHTOWN PRESCRIPTION CENTER, INC DEFINED BENEFIT PLAN 2013 112304988 2014-10-30 SMITHTOWN PRESCRIPTION CENTER, INC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-05-01
Business code 424210
Sponsor’s telephone number 6319797575
Plan sponsor’s address 260 MIDDLE COUNTRY RD, SMITHTOWN, NY, 11787
SMITHTOWN PRESCRIPTION CENTER, INC DEFINED BENEFIT PLAN 2012 112304988 2013-09-16 SMITHTOWN PRESCRIPTION CENTER, INC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-05-01
Business code 424210
Sponsor’s telephone number 6319797575
Plan sponsor’s address 260 MIDDLE COUNTRY RD, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2013-09-16
Name of individual signing DEBRA NEWALLO
SMITHTOWN PRESCRIPTION CENTER, INC DEFINED BENEFIT PLAN 2011 112304988 2012-11-06 SMITHTOWN PRESCRIPTION CENTER, INC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-05-01
Business code 424210
Sponsor’s telephone number 6319797575
Plan sponsor’s address 260 MIDDLE COUNTRY RD, SMITHTOWN, NY, 11787

Plan administrator’s name and address

Administrator’s EIN 112304988
Plan administrator’s name SMITHTOWN PRESCRIPTION CENTER, INC
Plan administrator’s address 260 MIDDLE COUNTRY RD, SMITHTOWN, NY, 11787
Administrator’s telephone number 6319797575

Signature of

Role Plan administrator
Date 2012-11-06
Name of individual signing DEBRA NEWALLO
SMITHTOWN PRESCRIPTION CENTER, INC DEFINED BENEFIT PLAN 2010 112304988 2011-07-05 SMITHTOWN PRESCRIPTION CENTER, INC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-05-01
Business code 424210
Sponsor’s telephone number 6319797575
Plan sponsor’s address 260 MIDDLE COUNTRY RD, SMITHTOWN, NY, 11787

Plan administrator’s name and address

Administrator’s EIN 112304988
Plan administrator’s name SMITHTOWN PRESCRIPTION CENTER, INC
Plan administrator’s address 260 MIDDLE COUNTRY RD, SMITHTOWN, NY, 11787
Administrator’s telephone number 6319797575

Signature of

Role Plan administrator
Date 2011-07-05
Name of individual signing DEBRA NEWALLO
SMITHTOWN PRESCRIPTION CENTER, INC DEFINED BENEFIT PLAN 2009 112304988 2010-08-12 SMITHTOWN PRESCRIPTION CENTER, INC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-05-01
Business code 424210
Sponsor’s telephone number 6319797575
Plan sponsor’s address 260 MIDDLE COUNTRY RD, SMITHTOWN, NY, 11787

Plan administrator’s name and address

Administrator’s EIN 112304988
Plan administrator’s name SMITHTOWN PRESCRIPTION CENTER, INC
Plan administrator’s address 260 MIDDLE COUNTRY RD, SMITHTOWN, NY, 11787
Administrator’s telephone number 6319797575

Signature of

Role Plan administrator
Date 2010-08-11
Name of individual signing THOMAS SCOTT

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

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: Chief Executive Officer)
2007-05-15 2019-05-03 Address 260 MIDDLE COUNTRY RD, STE 105, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2003-05-13 2007-05-15 Address 260 MIDDLE COUNTRY RD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1999-05-27 2007-05-15 Address 260 MIDDLE COUNTRY RD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1999-05-27 2003-05-13 Address 260 MIDDLE COUNTRY RD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1995-05-04 2019-05-03 Address 72 LESLIE LANE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1995-05-04 1999-05-27 Address 363 ROUTE 111, SMITHTOWN, NY, 11787, 4750, USA (Type of address: Service of Process)
1995-05-04 1999-05-27 Address 363 ROUTE 111, SMITHTOWN, NY, 11787, 4750, USA (Type of address: Chief Executive Officer)

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
090430002166 2009-04-30 BIENNIAL STATEMENT 2009-05-01
070515002744 2007-05-15 BIENNIAL STATEMENT 2007-05-01
050621002404 2005-06-21 BIENNIAL STATEMENT 2005-05-01
C351050-2 2004-08-04 ASSUMED NAME CORP INITIAL FILING 2004-08-04
030513002397 2003-05-13 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1345507307 2020-04-28 0235 PPP 260 MIDDLE COUNTRY RD, SMITHTOWN, NY, 11787
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70623.29
Forgiveness Paid Date 2021-03-29
5946068306 2021-01-26 0235 PPS 260 E Main St, Smithtown, NY, 11787-2982
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64032.5
Loan Approval Amount (current) 64032.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-2982
Project Congressional District NY-01
Number of Employees 5
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64451.78
Forgiveness Paid Date 2021-09-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State