Search icon

SYMART DRUG CO., INC.

Company Details

Name: SYMART DRUG CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1974 (50 years ago)
Entity Number: 357002
ZIP code: 10536
County: Westchester
Place of Formation: New York
Address: 5 HIGHLAND AVENUE, KATONAH, NY, United States, 10536
Principal Address: 74 CROTON AVE, OSSINING, NY, United States, 10536

Contact Details

Phone +1 914-941-1660

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOANN L WIRTH Chief Executive Officer 74 CROTON AVE, OSSINING, NY, United States, 10536

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 HIGHLAND AVENUE, KATONAH, NY, United States, 10536

History

Start date End date Type Value
2002-10-30 2009-10-21 Address 74 CROTON AVE, OSSINING, NY, 10536, USA (Type of address: Service of Process)
1993-11-02 2002-10-30 Address 74 CROTON AVENUE, OSSINING, NY, 10562, USA (Type of address: Service of Process)
1993-01-05 2002-10-30 Address 74 CROTON AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
1993-01-05 2002-10-30 Address 74 CROTON AVE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
1974-11-29 1993-11-02 Address 74 CROTON AVE., OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110531040 2011-05-31 ASSUMED NAME CORP INITIAL FILING 2011-05-31
101123002366 2010-11-23 BIENNIAL STATEMENT 2010-11-01
091021000398 2009-10-21 CERTIFICATE OF CHANGE 2009-10-21
081110002307 2008-11-10 BIENNIAL STATEMENT 2008-11-01
061027002503 2006-10-27 BIENNIAL STATEMENT 2006-11-01
041222002333 2004-12-22 BIENNIAL STATEMENT 2004-11-01
021030002754 2002-10-30 BIENNIAL STATEMENT 2002-11-01
001108002270 2000-11-08 BIENNIAL STATEMENT 2000-11-01
981102002191 1998-11-02 BIENNIAL STATEMENT 1998-11-01
961113002261 1996-11-13 BIENNIAL STATEMENT 1996-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9455777304 2020-05-02 0202 PPP 162 CROTON AVE, OSSINING, NY, 10562
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67798
Loan Approval Amount (current) 67798
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OSSINING, WESTCHESTER, NY, 10562-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68341.87
Forgiveness Paid Date 2021-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State