Search icon

PHARMACEUTICAL SPRAY DRYING, INC.

Company Details

Name: PHARMACEUTICAL SPRAY DRYING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2010 (15 years ago)
Entity Number: 3906217
ZIP code: 10507
County: Westchester
Place of Formation: New York
Address: 64 GRIFFIN AVENUE, BEDFORD HILLS, NY, United States, 10507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KARL EDELMAN Chief Executive Officer 64 GRIFFIN AVENUE, BEDFORD HILLS, NY, United States, 10507

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64 GRIFFIN AVENUE, BEDFORD HILLS, NY, United States, 10507

Filings

Filing Number Date Filed Type Effective Date
140508002276 2014-05-08 BIENNIAL STATEMENT 2014-01-01
120330002634 2012-03-30 BIENNIAL STATEMENT 2012-01-01
100129000352 2010-01-29 CERTIFICATE OF INCORPORATION 2010-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2404247710 2020-05-01 0202 PPP 64 GRIFFIN AVE, BEDFORD HILLS, NY, 10507
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
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 BEDFORD HILLS, WESTCHESTER, NY, 10507-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 325412
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 37954.27
Forgiveness Paid Date 2021-07-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State