Search icon

MEDICINE SHOPPE INTERNATIONAL, INC.

Company Details

Name: MEDICINE SHOPPE INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2010 (15 years ago)
Entity Number: 3972893
ZIP code: 43017
County: New York
Place of Formation: Delaware
Address: CARDINAL HEALTH, TAX DEPARTMENT, 7000 CARDINAL PLACE, DUBLIN, OH, United States, 43017
Principal Address: 7000 Cardinal Place, Dublin, OH, United States, 43017

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent CARDINAL HEALTH, TAX DEPARTMENT, 7000 CARDINAL PLACE, DUBLIN, OH, United States, 43017

Chief Executive Officer

Name Role Address
DEBORAH L. WEITZMAN Chief Executive Officer 7000 CARDINAL PLACE, DUBLIN, OH, United States, 43017

History

Start date End date Type Value
2024-07-26 2024-07-26 Address 7000 CARDINAL PL, DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer)
2024-07-26 2024-07-26 Address 7000 CARDINAL PLACE, DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer)
2019-07-01 2024-07-26 Address 7000 CARDINAL PL, DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-07-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-07-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-07-03 2019-07-01 Address 7000 CARDINAL PL, DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer)
2014-07-01 2017-07-03 Address 7000 CARDINAL PL, DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer)
2012-07-17 2014-07-01 Address 7000 CARDINAL PL, DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer)
2010-08-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-08-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240726003426 2024-07-26 BIENNIAL STATEMENT 2024-07-26
220708000224 2022-07-08 BIENNIAL STATEMENT 2022-07-01
210630000946 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190701061025 2019-07-01 BIENNIAL STATEMENT 2018-07-01
SR-55009 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-55010 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170703007239 2017-07-03 BIENNIAL STATEMENT 2016-07-01
140701006132 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120717006074 2012-07-17 BIENNIAL STATEMENT 2012-07-01
100826000521 2010-08-26 CERTIFICATE OF CHANGE 2010-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3691277704 2020-05-01 0248 PPP 3781 Milton Ave, Camillus, NY, 13031
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36430
Loan Approval Amount (current) 36430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Camillus, ONONDAGA, NY, 13031-0001
Project Congressional District NY-22
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36855.18
Forgiveness Paid Date 2021-07-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State