Search icon

RAINDEW PLANDOME PHARMACY, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: RAINDEW PLANDOME PHARMACY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2003 (22 years ago)
Entity Number: 2913596
ZIP code: 11030
County: Nassau
Place of Formation: New York
Principal Address: 465 Plandome Road, Manhasset, NY, United States, 11030
Address: 465 PLANDOME RD, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 465 PLANDOME RD, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
KEVIN BORDEMAN Chief Executive Officer 465 PLANDOME ROAD, MANHASSET, NY, United States, 11030

National Provider Identifier

NPI Number:
1447343876

Authorized Person:

Name:
KEVIN BORDEMAN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
5166271768

History

Start date End date Type Value
2023-06-06 2025-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2023-06-06 Address 25-39 PARSONS BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-06-06 Address 465 PLANDOME ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2005-07-25 2023-06-06 Address 465 PLANDOME RD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2005-07-25 2023-06-06 Address 25-39 PARSONS BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230606000725 2023-06-06 BIENNIAL STATEMENT 2023-06-01
221117003067 2022-11-17 BIENNIAL STATEMENT 2021-06-01
170609006259 2017-06-09 BIENNIAL STATEMENT 2017-06-01
131206006135 2013-12-06 BIENNIAL STATEMENT 2013-06-01
110615002853 2011-06-15 BIENNIAL STATEMENT 2011-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
23200.00
Total Face Value Of Loan:
23200.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23200
Current Approval Amount:
23200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23458.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State