Search icon

ROCKLAND PHARMACY INC.

Company Details

Name: ROCKLAND PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2005 (20 years ago)
Entity Number: 3165003
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: CHESKEL EIGNER, 24-27 ORCHARD STREET, STE 111, MONSEY, NY, United States, 10952
Principal Address: 24-27 ORCHARD STREET, SUITE 111, MONSEY, NY, United States, 10952

Contact Details

Phone +1 845-356-3045

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CHESKEL EIGNER, 24-27 ORCHARD STREET, STE 111, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
CHESKEL EIGNER Chief Executive Officer 24-27 ORCHARD STREET, STE 111, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2023-11-15 2023-11-15 Address 251-26 58TH AVE, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2023-11-15 2023-11-15 Address 24-27 ORCHARD STREET, STE 111, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2007-04-04 2023-11-15 Address 251-26 58TH AVE, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2007-04-04 2023-11-15 Address ALAN CREASH, 24-27 ORCHARD STREET, STE 111, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2005-02-16 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-02-16 2007-04-04 Address ALAN CREASH, 24-27 ORCHARD STREET, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231115003898 2023-11-15 BIENNIAL STATEMENT 2023-02-01
130418002363 2013-04-18 BIENNIAL STATEMENT 2013-02-01
110315002149 2011-03-15 BIENNIAL STATEMENT 2011-02-01
090123003452 2009-01-23 BIENNIAL STATEMENT 2009-02-01
070404002078 2007-04-04 BIENNIAL STATEMENT 2007-02-01
050216000286 2005-02-16 CERTIFICATE OF INCORPORATION 2005-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5487957404 2020-05-12 0202 PPP 24-27 Orchard Street, Monsey, NY, 10952
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52827
Loan Approval Amount (current) 52827
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53625.92
Forgiveness Paid Date 2021-11-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State