Search icon

SLEEPY HOLLOW PHARMACY INC.

Company Details

Name: SLEEPY HOLLOW PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2003 (22 years ago)
Entity Number: 2862471
ZIP code: 10591
County: Westchester
Place of Formation: New York
Principal Address: 95 BEEKMAN AVE, PO BOX 8417, SLEEPY HOLLOW, NY, United States, 10591
Address: 95 BEEKMAN AVE, SLEEPY HOLLOW, NY, United States, 10591

Contact Details

Phone +1 914-366-4000

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
SLEEPY HOLLOW PHARMACY 401(K) PLAN 2023 020670470 2024-09-27 SLEEPY HOLLOW PHARMACY 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-11-21
Business code 446110
Sponsor’s telephone number 9143664000
Plan sponsor’s address 95 BEEKMAN AVENUE, SLEEPY HOLLOW, NY, 10591

Signature of

Role Plan administrator
Date 2024-09-27
Name of individual signing KAMRAN KHAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-27
Name of individual signing KAMRAN KHAN
Valid signature Filed with authorized/valid electronic signature
SLEEPY HOLLOW PHARMACY 401(K) PLAN 2022 020670470 2023-10-13 SLEEPY HOLLOW PHARMACY 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-11-21
Business code 446110
Sponsor’s telephone number 9143664000
Plan sponsor’s address 95 BEEKMAN AVENUE, SLEEPY HOLLOW, NY, 10591

Chief Executive Officer

Name Role Address
KAMRAN KHAN Chief Executive Officer 95 BEEKMAN AVE, SLEEPY HOLLOW, NY, United States, 10591

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 BEEKMAN AVE, SLEEPY HOLLOW, NY, United States, 10591

History

Start date End date Type Value
2011-02-24 2013-01-08 Address 95 BEEKMAN AVE, PO BOX 8417, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Principal Executive Office)
2009-02-23 2011-02-24 Address 95-D BEEKMAN AVE, PO BOX 8417, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Principal Executive Office)
2005-03-24 2011-02-24 Address 95-D BEEKMAN AVE, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Chief Executive Officer)
2005-03-24 2009-02-23 Address 95-D BEEKMAN AVE, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Principal Executive Office)
2005-03-24 2011-02-24 Address 95-D BEEKMAN AVE, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process)
2003-01-28 2005-03-24 Address 185 CORTLANDT ST_#1, SLEEPY HOLLOW, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150108006377 2015-01-08 BIENNIAL STATEMENT 2015-01-01
130108006838 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110224002548 2011-02-24 BIENNIAL STATEMENT 2011-01-01
090223003095 2009-02-23 BIENNIAL STATEMENT 2009-01-01
070123002846 2007-01-23 BIENNIAL STATEMENT 2007-01-01
050324002309 2005-03-24 BIENNIAL STATEMENT 2005-01-01
030128000553 2003-01-28 CERTIFICATE OF INCORPORATION 2003-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2865427207 2020-04-16 0202 PPP 95 BEEKMAN AVE, SLEEPY HOLLOW, NY, 10591-2549
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 47500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SLEEPY HOLLOW, WESTCHESTER, NY, 10591-2549
Project Congressional District NY-17
Number of Employees 5
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48056.99
Forgiveness Paid Date 2021-07-02

Date of last update: 12 Mar 2025

Sources: New York Secretary of State