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 (51 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

National Provider Identifier

NPI Number:
1659131795
Certification Date:
2024-03-18

Authorized Person:

Name:
MR. MARTIN WIRTH
Role:
VP
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
9149411236

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
67798.00
Total Face Value Of Loan:
67798.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67798
Current Approval Amount:
67798
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68341.87

Date of last update: 18 Mar 2025

Sources: New York Secretary of State