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

National Provider Identifier

NPI Number:
1780788745

Authorized Person:

Name:
SALVATORE DILEO
Role:
PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
9147690111

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
78552.00
Total Face Value Of Loan:
78552.00
Date:
2020-04-07
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:
73500.00
Total Face Value Of Loan:
73500.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78552
Current Approval Amount:
78552
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79475.26
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73500
Current Approval Amount:
73500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74355.82

Date of last update: 18 Mar 2025

Sources: New York Secretary of State