Search icon

CONDO PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONDO PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2006 (19 years ago)
Entity Number: 3326836
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 28 MONTCALM AVE, PLATTSBURGH, NY, United States, 12901
Principal Address: 28 MONTCALM AVE, PLATTSBURGH, NY, United States, 12501

Contact Details

Phone +1 518-563-3400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE MOORE Chief Executive Officer 28 MONTCALM AVE, PLATTSBURGH, NY, United States, 12501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 MONTCALM AVE, PLATTSBURGH, NY, United States, 12901

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
518-563-5946
Contact Person:
STEVE MOORE
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2140570

Unique Entity ID

Unique Entity ID:
JNB8SDGG8JJ3
CAGE Code:
42705
UEI Expiration Date:
2025-04-03

Business Information

Activation Date:
2024-04-16
Initial Registration Date:
2016-09-27

Commercial and government entity program

CAGE number:
42705
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-03
CAGE Expiration:
2029-04-16
SAM Expiration:
2025-04-03

Contact Information

POC:
STEVE MOORE
Corporate URL:
www.condopharmacy.com

National Provider Identifier

NPI Number:
1558181800
Certification Date:
2025-01-02

Authorized Person:

Name:
STEVEN F MOORE
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
No
Selected Taxonomy:
3336M0002X - Mail Order Pharmacy
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
204465855
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
16
Plan Year:
2010
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2015-11-02 2016-07-08 Address 28 MONTCALM AVE, PLATTSBURGH, NY, 12501, USA (Type of address: Chief Executive Officer)
2008-02-11 2015-11-02 Address 28 MONTCALM AVENUE, PLATTSBURGH, NY, 12501, USA (Type of address: Chief Executive Officer)
2008-02-11 2015-11-02 Address 28 MONTCALM AVENUE, PLATTSBURGH, NY, 12501, USA (Type of address: Principal Executive Office)
2006-02-28 2015-11-02 Address 28 MONTCALM AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160708006238 2016-07-08 BIENNIAL STATEMENT 2016-02-01
151102002006 2015-11-02 BIENNIAL STATEMENT 2014-02-01
100125002257 2010-01-25 BIENNIAL STATEMENT 2010-02-01
080211002243 2008-02-11 BIENNIAL STATEMENT 2008-02-01
060228000809 2006-02-28 CERTIFICATE OF INCORPORATION 2006-02-28

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$118,200
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$119,725.27
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $118,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State