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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOBBS FERRY PHARMACY, INC. 401(K) PROFIT SHARING PLAN 2 2010 132867921 2011-05-18 DOBBS FERRY PHARMACY, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-04-01
Business code 446110
Sponsor’s telephone number 9146933100
Plan sponsor’s address 18 CEDAR STREET, DOBBS FERRY, NY, 10522

Plan administrator’s name and address

Administrator’s EIN 132867921
Plan administrator’s name DOBBS FERRY PHARMACY, INC.
Plan administrator’s address 18 CEDAR STREET, DOBBS FERRY, NY, 10522
Administrator’s telephone number 9146933100

Signature of

Role Plan administrator
Date 2011-05-18
Name of individual signing BRUCE GLICKMAN
DOBBS FERRY PHARMACY, INC. 401(K) PROFIT SHARING PLAN 2 2009 132867921 2010-10-27 DOBBS FERRY PHARMACY, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-04-01
Business code 446110
Sponsor’s telephone number 9146933100
Plan sponsor’s address 18 CEDAR STREET, DOBBS FERRY, NY, 10522

Plan administrator’s name and address

Administrator’s EIN 132867921
Plan administrator’s name DOBBS FERRY PHARMACY, INC.
Plan administrator’s address 18 CEDAR STREET, DOBBS FERRY, NY, 10522
Administrator’s telephone number 9146933100

Signature of

Role Plan administrator
Date 2010-10-27
Name of individual signing BRUCE GLICKMAN

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

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
020604002853 2002-06-04 BIENNIAL STATEMENT 2002-06-01
000531002383 2000-05-31 BIENNIAL STATEMENT 2000-06-01
980609002178 1998-06-09 BIENNIAL STATEMENT 1998-06-01
960613002285 1996-06-13 BIENNIAL STATEMENT 1996-06-01
000049008589 1993-09-29 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3955658407 2021-02-05 0202 PPS 18 Cedar St, Dobbs Ferry, NY, 10522-1770
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21887
Loan Approval Amount (current) 21887
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 Dobbs Ferry, WESTCHESTER, NY, 10522-1770
Project Congressional District NY-16
Number of Employees 1
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22054.42
Forgiveness Paid Date 2021-11-17
3609027701 2020-05-01 0202 PPP 18 CEDAR ST, DOBBS FERRY, NY, 10522
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21887
Loan Approval Amount (current) 21887
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 DOBBS FERRY, WESTCHESTER, NY, 10522-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 446110
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 22077.66
Forgiveness Paid Date 2021-03-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State