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

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

National Provider Identifier

NPI Number:
1144235789
Certification Date:
2024-12-05

Authorized Person:

Name:
DAVID SCHOENBERG
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
9142763951

Form 5500 Series

Employer Identification Number (EIN):
133088584
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
115000.00
Total Face Value Of Loan:
115000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115000
Current Approval Amount:
115000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
115838.08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State