Search icon

RAINDEW PLANDOME PHARMACY, LTD.

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

History

Start date End date Type Value
2023-06-06 2023-06-06 Address 465 PLANDOME ROAD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-06-06 Address 25-39 PARSONS BLVD, FLUSHING, NY, 11354, 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)
2003-09-25 2005-07-25 Address 25-39 PARSONS BLVD., FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2003-06-02 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-06-02 2003-09-25 Address 25-39 PARSONS BOULEVARD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

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
090605002633 2009-06-05 BIENNIAL STATEMENT 2009-06-01
070612002093 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050725003122 2005-07-25 BIENNIAL STATEMENT 2005-06-01
030925000220 2003-09-25 CERTIFICATE OF AMENDMENT 2003-09-25
030602000156 2003-06-02 CERTIFICATE OF INCORPORATION 2003-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7151667700 2020-05-01 0235 PPP 465 Plandome Road, Manhasset, NY, 11030
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23200
Loan Approval Amount (current) 23200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manhasset, NASSAU, NY, 11030-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23458.42
Forgiveness Paid Date 2021-06-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State