Search icon

PLEASANTVILLE PHARMACY, INC.

Company Details

Name: PLEASANTVILLE PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1971 (54 years ago)
Entity Number: 308407
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 62 WHEELER AVENUE, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 WHEELER AVENUE, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
SALVATORE DILEO Chief Executive Officer 62 WHEELER AVENUE, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
2007-06-06 2015-09-15 Address 62 WHEELER AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2007-06-06 2013-06-07 Address 62 WHEELER AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
1993-07-14 2013-06-07 Address 62 WHEELER AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
1992-11-13 1993-07-14 Address 62 WHEELER AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
1992-11-13 2007-06-06 Address 62 WHEELER AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
1992-11-13 2007-06-06 Address 62 WHEELER AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
1971-05-26 2021-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1971-05-26 1992-11-13 Address 62 WHEELER AVE., PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190522060161 2019-05-22 BIENNIAL STATEMENT 2019-05-01
170502007764 2017-05-02 BIENNIAL STATEMENT 2017-05-01
20151125047 2015-11-25 ASSUMED NAME CORP INITIAL FILING 2015-11-25
150915006069 2015-09-15 BIENNIAL STATEMENT 2015-05-01
130607002109 2013-06-07 BIENNIAL STATEMENT 2013-05-01
110701002409 2011-07-01 BIENNIAL STATEMENT 2011-05-01
090519002276 2009-05-19 BIENNIAL STATEMENT 2009-05-01
070606002588 2007-06-06 BIENNIAL STATEMENT 2007-05-01
050707002642 2005-07-07 BIENNIAL STATEMENT 2005-05-01
030422002611 2003-04-22 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5512078606 2021-03-20 0202 PPS 62 Wheeler Ave, Pleasantville, NY, 10570-3010
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78552
Loan Approval Amount (current) 78552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pleasantville, WESTCHESTER, NY, 10570-3010
Project Congressional District NY-17
Number of Employees 15
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79475.26
Forgiveness Paid Date 2022-05-26
6466077003 2020-04-07 0202 PPP 62 Wheeler Ave, PLEASANTVILLE, NY, 10570-3010
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73500
Loan Approval Amount (current) 73500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLEASANTVILLE, WESTCHESTER, NY, 10570-3010
Project Congressional District NY-17
Number of Employees 29
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74355.82
Forgiveness Paid Date 2021-06-24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State