Search icon

SPECIALTY CARE PHARMACY, INC.

Company Details

Name: SPECIALTY CARE PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2005 (20 years ago)
Entity Number: 3235870
ZIP code: 10598
County: Bronx
Place of Formation: New York
Address: C/O TONINO J SEMENTILLI, PO BOX 338, YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: 680 FIELDSTONE COURT, YORKTOWN HEIGHTS, NY, United States, 11598

Contact Details

Phone +1 718-933-9010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TONINO SEMENITILLI Chief Executive Officer PO BOX 338, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O TONINO J SEMENTILLI, PO BOX 338, YORKTOWN HEIGHTS, NY, United States, 10598

Licenses

Number Status Type Date End date
1292257-DCA Inactive Business 2008-07-14 2009-03-15

History

Start date End date Type Value
2005-07-27 2022-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
070917002695 2007-09-17 BIENNIAL STATEMENT 2007-07-01
050727000755 2005-07-27 CERTIFICATE OF INCORPORATION 2005-07-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-19 No data 4463 3RD AVE, Bronx, BRONX, NY, 10457 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-02 No data 4463 3RD AVE, Bronx, BRONX, NY, 10457 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1542275 CL VIO CREDITED 2013-12-23 850 CL - Consumer Law Violation
147883 CL VIO INVOICED 2012-02-24 300 CL - Consumer Law Violation
895954 LICENSE INVOICED 2008-07-15 100 Dealer in Products for the Disabled License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2196927402 2020-05-05 0202 PPP 4463 Third Avenue, BRONX, NY, 10457-2501
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79090.15
Loan Approval Amount (current) 79090.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10457-2501
Project Congressional District NY-15
Number of Employees 11
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80095.45
Forgiveness Paid Date 2021-08-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State