Search icon

PRIME CARE PHARMACY SERVICES, INC.

Company Details

Name: PRIME CARE PHARMACY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2006 (19 years ago)
Entity Number: 3301779
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 5 ODELL PLAZA, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7HEV5 Obsolete Non-Manufacturer 2015-11-17 2024-03-02 2021-11-15 No data

Contact Information

POC TOM AMIGDALOS
Phone +1 914-375-4300
Fax +1 914-457-7626
Address 5 ODELL PLZ STE 141, YONKERS, WESTCHESTER, NY, 10701 1406, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
STEVE AMIGDALOS Chief Executive Officer 5 ODELL PLAZA, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 ODELL PLAZA, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2008-01-04 2010-01-08 Address 5 ODELL PLAZA, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2008-01-04 2010-01-08 Address 5 ODELL PLAZA, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
2006-01-06 2006-03-20 Address SUITE 325, 1225 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140220002470 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120131002902 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100108002786 2010-01-08 BIENNIAL STATEMENT 2010-01-01
080104003121 2008-01-04 BIENNIAL STATEMENT 2008-01-01
060320000753 2006-03-20 CERTIFICATE OF CHANGE 2006-03-20
060106000044 2006-01-06 CERTIFICATE OF INCORPORATION 2006-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1570767703 2020-05-01 0202 PPP 5 ODELL PLZ STE 141, YONKERS, NY, 10701
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92500
Loan Approval Amount (current) 92500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 8
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93441.75
Forgiveness Paid Date 2021-05-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State