Search icon

T M PHARMACY INC.

Company Details

Name: T M PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1981 (44 years ago)
Entity Number: 3050261
ZIP code: 10589
County: Westchester
Place of Formation: New York
Principal Address: 336 Route 202 Bailey Court, Somers, NY, United States, 10589
Address: 336 ROUTE 202 BAILEY COURT, SOMERS, NY, United States, 10589

Contact Details

Phone +1 914-276-2121

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
T M PHARMACY, INC. 401(K) PLAN - FINAL 2017 133088584 2018-08-16 T M PHARMACY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 9142762121
Plan sponsor’s address 336 ROUTE 202, BAILEY COURT, SOMERS, NY, 10589

Signature of

Role Plan administrator
Date 2018-08-16
Name of individual signing DAVID SCHOENBERG
T M PHARMACY, INC. 401(K) PLAN 2017 133088584 2018-08-16 T M PHARMACY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 9142762121
Plan sponsor’s address 336 ROUTE 202, BAILEY COURT, SOMERS, NY, 10589

Signature of

Role Plan administrator
Date 2018-08-16
Name of individual signing DAVID SCHOENBERG
T M PHARMACY, INC. 401(K) PLAN 2016 133088584 2017-09-25 T M PHARMACY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 9142762121
Plan sponsor’s address 336 ROUTE 202, BAILEY COURT, SOMERS, NY, 10589

Signature of

Role Plan administrator
Date 2017-09-25
Name of individual signing DAVID SCHOENBERG
T M PHARMACY, INC. 401(K) PLAN 2015 133088584 2016-09-28 T M PHARMACY, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446110
Sponsor’s telephone number 9142762121
Plan sponsor’s address 336 ROUTE 202, BAILEY COURT, SOMERS, NY, 10589

Signature of

Role Plan administrator
Date 2016-09-28
Name of individual signing DAVID SCHOENBERG
T M PHARMACY 401(K) PLAN 2012 133088584 2013-07-29 T M PHARMACY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 446110
Sponsor’s telephone number 8452682578
Plan sponsor’s address 336 ROUTE 202 - BAILEY COURT, SOMERS, NY, 10589

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing TIMOTHY SULLIVAN
T M PHARMACY 401(K) PLAN 2011 133088584 2012-10-03 T M PHARMACY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 446110
Sponsor’s telephone number 8452682578
Plan sponsor’s address 336 ROUTE 202 - BAILEY COURT, SOMERS, NY, 10589

Plan administrator’s name and address

Administrator’s EIN 133088584
Plan administrator’s name T M PHARMACY, INC.
Plan administrator’s address 336 ROUTE 202 - BAILEY COURT, SOMERS, NY, 10589
Administrator’s telephone number 8452682578

Signature of

Role Plan administrator
Date 2012-10-03
Name of individual signing TIMOTHY SULLIVAN
T M PHARMACY 401(K) PLAN 2010 133088584 2011-10-14 T M PHARMACY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-01
Business code 446110
Sponsor’s telephone number 8452682578
Plan sponsor’s address 336 ROUTE 202 - BAILEY COURT, SOMERS, NY, 10589

Plan administrator’s name and address

Administrator’s EIN 133088584
Plan administrator’s name T M PHARMACY, INC.
Plan administrator’s address 336 ROUTE 202 - BAILEY COURT, SOMERS, NY, 10589
Administrator’s telephone number 8452682578

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing TIMOTHY SULLIVAN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 336 ROUTE 202 BAILEY COURT, SOMERS, NY, United States, 10589

Chief Executive Officer

Name Role Address
DAVID SCHOENBERG Chief Executive Officer 336 ROUTE 202 BAILEY COURT, SOMERS, NY, United States, 10589

History

Start date End date Type Value
2024-12-27 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-20 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-04 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-10-07 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-10-07 2024-01-04 Address ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104002792 2024-01-04 BIENNIAL STATEMENT 2024-01-04
A803883-4 1981-10-07 CERTIFICATE OF INCORPORATION 1981-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2554057304 2020-04-29 0202 PPP 336 Route 202, Somers, NY, 10589
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115000
Loan Approval Amount (current) 115000
Undisbursed Amount 0
Franchise Name Health Mart Pharmacy
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somers, WESTCHESTER, NY, 10589-0001
Project Congressional District NY-17
Number of Employees 10
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115838.08
Forgiveness Paid Date 2021-01-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State