Search icon

FLOYD CHEMISTS, INC.

Company Details

Name: FLOYD CHEMISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2009 (15 years ago)
Entity Number: 3886976
ZIP code: 11967
County: Suffolk
Place of Formation: New York
Address: 464 WILLIAM FLOYD PARKWAY, SHIRLEY, NY, United States, 11967

Contact Details

Phone +1 631-281-8101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANDOLPH MOHABIR Chief Executive Officer 464 WILLIAM FLOYD PARKWAY, SHIRLEY, NY, United States, 11967

DOS Process Agent

Name Role Address
FLOYD CHEMISTS, INC. DOS Process Agent 464 WILLIAM FLOYD PARKWAY, SHIRLEY, NY, United States, 11967

National Provider Identifier

NPI Number:
1235461997
Certification Date:
2023-03-23

Authorized Person:

Name:
RANDOLPH MOHABIR
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes
Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
No

Contacts:

Fax:
5167850715
Fax:
6312818103

History

Start date End date Type Value
2013-12-12 2015-12-11 Address 353 NEWBRIDGE RD, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2013-12-12 2015-12-11 Address 429 WILLIAM FLOYD PARKWAY, SHIRLEY, NY, 11967, USA (Type of address: Principal Executive Office)
2009-12-09 2015-12-11 Address 429 WILLIAM FLOYD PARKWAY, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191202062376 2019-12-02 BIENNIAL STATEMENT 2019-12-01
151211006159 2015-12-11 BIENNIAL STATEMENT 2015-12-01
131212006478 2013-12-12 BIENNIAL STATEMENT 2013-12-01
091209000195 2009-12-09 CERTIFICATE OF INCORPORATION 2009-12-09

USAspending Awards / Financial Assistance

Date:
2021-04-12
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:
92910.00
Total Face Value Of Loan:
92910.00
Date:
2020-04-14
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:
144787.50
Total Face Value Of Loan:
144787.50

Paycheck Protection Program

Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92910
Current Approval Amount:
92910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93981.05
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144787.5
Current Approval Amount:
144787.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146541.04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State