Search icon

DOBBS FERRY PHARMACY, INC.

Company Details

Name: DOBBS FERRY PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1976 (49 years ago)
Entity Number: 403019
ZIP code: 10522
County: Westchester
Place of Formation: New York
Address: 18 CEDAR ST, DOBBS FERRY, NY, United States, 10522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE GLICKMAN Chief Executive Officer 18 CEDAR ST., DOBBS FERRY, NY, United States, 10522

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 CEDAR ST, DOBBS FERRY, NY, United States, 10522

National Provider Identifier

NPI Number:
1851306252

Authorized Person:

Name:
MR. BRUCE GLICKMAN
Role:
OWNER/PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
Yes

Contacts:

Fax:
9146932277

Form 5500 Series

Employer Identification Number (EIN):
132867921
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1998-06-09 2004-06-30 Address 1 PENNSYLVANIA PLAZA, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-02-09 2004-06-30 Address 234 WATCH HILL RD., PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
1976-06-22 1998-06-09 Address 1 PENNSYLVANIA PLAZA, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100716003115 2010-07-16 BIENNIAL STATEMENT 2010-06-01
081113002727 2008-11-13 BIENNIAL STATEMENT 2008-06-01
20080807001 2008-08-07 ASSUMED NAME CORP INITIAL FILING 2008-08-07
060524002418 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040630002004 2004-06-30 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
21887.00
Total Face Value Of Loan:
21887.00
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:
21887.00
Total Face Value Of Loan:
21887.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21887
Current Approval Amount:
21887
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22054.42
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21887
Current Approval Amount:
21887
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22077.66

Date of last update: 18 Mar 2025

Sources: New York Secretary of State