Search icon

TOTAL CARE PHARMACY XI, INC.

Company Details

Name: TOTAL CARE PHARMACY XI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 2004 (21 years ago)
Entity Number: 3003437
ZIP code: 12570
County: Dutchess
Place of Formation: New York
Address: 2859 RTE. 55, POUGHQUAG, NY, United States, 12570
Principal Address: 2859 ROUTE 55, POUGHQUAG, NY, United States, 12570

Contact Details

Phone +1 845-724-5757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAZI N FALGUNI Chief Executive Officer 2859 ROUTE 55, POUGHQUAG, NY, United States, 12570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2859 RTE. 55, POUGHQUAG, NY, United States, 12570

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 2859 ROUTE 55, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 377 TARRYTOWN RD, WHITE PLAINS, NY, 10604, 1423, USA (Type of address: Chief Executive Officer)
2006-03-22 2025-02-12 Address 377 TARRYTOWN RD, WHITE PLAINS, NY, 10604, 1423, USA (Type of address: Chief Executive Officer)
2004-01-22 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-01-22 2025-02-12 Address 2859 RTE. 55, POUGHQUAG, NY, 12570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212002340 2025-02-12 BIENNIAL STATEMENT 2025-02-12
140722002326 2014-07-22 BIENNIAL STATEMENT 2014-01-01
120405002025 2012-04-05 BIENNIAL STATEMENT 2012-01-01
100217002479 2010-02-17 BIENNIAL STATEMENT 2010-01-01
080125002346 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060322002749 2006-03-22 BIENNIAL STATEMENT 2006-01-01
040122000701 2004-01-22 CERTIFICATE OF INCORPORATION 2004-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6167387100 2020-04-14 0202 PPP 2859 route 55, POUGHQUAG, NY, 12570
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29970
Loan Approval Amount (current) 29970
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 N
LMI N
Business Age Description Unanswered
Project Address POUGHQUAG, DUTCHESS, NY, 12570-0151
Project Congressional District NY-18
Number of Employees 4
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 30342.78
Forgiveness Paid Date 2021-07-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State