Search icon

JEFFERSON VALLEY PHARMACY, INC.

Company Details

Name: JEFFERSON VALLEY PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 2002 (23 years ago)
Entity Number: 2819308
ZIP code: 06905
County: Westchester
Place of Formation: New York
Address: 1700 BEDFORD STREET, STAMFORD, CT, United States, 06905
Principal Address: 3693 HILL BLVD, JEFFERSON VALLEY, NY, United States, 10535

Contact Details

Phone +1 914-962-6553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ROTHENBERG AND ROTHENBERG DOS Process Agent 1700 BEDFORD STREET, STAMFORD, CT, United States, 06905

Chief Executive Officer

Name Role Address
DANIEL BECKER Chief Executive Officer 3693 HILL BLVD, JEFFERSON VALLEY, NY, United States, 10535

National Provider Identifier

NPI Number:
1538153200

Authorized Person:

Name:
MR. DANIEL P BECKER
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
9149626228

Form 5500 Series

Employer Identification Number (EIN):
030486309
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2016-10-03 2020-10-01 Address 1700 BEDFORD STREET, STAMFORD, CT, 06905, USA (Type of address: Service of Process)
2006-09-29 2016-10-03 Address 3663 HILL BLVD, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Chief Executive Officer)
2006-09-29 2016-10-03 Address 3663 HILL BLVD, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Principal Executive Office)
2002-10-04 2016-10-03 Address 25 THIRD STREET, STAMFORD, CT, 06905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001060009 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006013 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003006043 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141024006347 2014-10-24 BIENNIAL STATEMENT 2014-10-01
121016002055 2012-10-16 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
177205.00
Total Face Value Of Loan:
177205.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177205
Current Approval Amount:
177205
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
178559.53

Date of last update: 30 Mar 2025

Sources: New York Secretary of State