Search icon

TLS PHARMACY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TLS PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2002 (23 years ago)
Entity Number: 2799086
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 26 CENTRAL AVE, HAUPPAUGE, NY, United States, 11788

Contact Details

Phone +1 631-303-3088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUCE SHEINSON DOS Process Agent 26 CENTRAL AVE, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
BRUCE SCHEINSON Chief Executive Officer 26 CENTRAL AVE, HAUPPAUGE, NY, United States, 11788

National Provider Identifier

NPI Number:
1477586220
Certification Date:
2020-01-28

Authorized Person:

Name:
BRUCE SCHEINSON
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
6314688612

History

Start date End date Type Value
2008-08-28 2020-08-03 Address 2155 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
2004-09-03 2020-08-03 Address 2155 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2004-09-03 2006-08-14 Address 2155 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office)
2004-09-03 2008-08-28 Address C/O SPADA & ARDAM PC, 64 SMITHTOWN BLVD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2002-08-08 2004-09-03 Address C/O SPADA & ARDAM P.C., 64 SMITHTOWN BOULEVARD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803061699 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180814006011 2018-08-14 BIENNIAL STATEMENT 2018-08-01
160801007079 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140804006440 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120813006137 2012-08-13 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
128335.00
Total Face Value Of Loan:
128335.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128335
Current Approval Amount:
128335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
129994.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State