Search icon

THE MEDICINE STORE INC.

Company Details

Name: THE MEDICINE STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2007 (18 years ago)
Entity Number: 3539700
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 5 CANDLEWOOD ROAD, BAY SHORE, NY, United States, 11706

Contact Details

Phone +1 631-300-4670

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 CANDLEWOOD ROAD, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
DEMETRIS PAVLOU Chief Executive Officer 5 CANDLEWOOD RD, BAY SHORE, NY, United States, 11706

Filings

Filing Number Date Filed Type Effective Date
110726002220 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090715002167 2009-07-15 BIENNIAL STATEMENT 2009-07-01
070705000531 2007-07-05 CERTIFICATE OF INCORPORATION 2007-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1271057702 2020-05-01 0235 PPP 5 CANDLEWOOD RD, BAY SHORE, NY, 11706
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104032
Loan Approval Amount (current) 104032
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 BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 15
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 104994.87
Forgiveness Paid Date 2021-04-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State