Search icon

TACONIC PHARMACY, INC.

Company Details

Name: TACONIC PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2011 (14 years ago)
Entity Number: 4056165
ZIP code: 10535
County: Westchester
Place of Formation: New York
Address: 3659 Lee Road, Jefferson Valley, NY, United States, 10535
Principal Address: 3659 LEE RD, JEFFERSON VALLEY, NY, United States, 10535

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TACONIC PHARMACY, INC. DOS Process Agent 3659 Lee Road, Jefferson Valley, NY, United States, 10535

Chief Executive Officer

Name Role Address
DANIEL MOLINO Chief Executive Officer 3659 LEE RD, JEFFERSON VALLEY, NY, United States, 10535

National Provider Identifier

NPI Number:
1376387886
Certification Date:
2024-06-20

Authorized Person:

Name:
ANTHONY JOHN CIARLETTA
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
9142454096

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 3659 LEE RD, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Chief Executive Officer)
2023-02-13 2025-02-03 Address 3659 Lee Road, Jefferson Valley, NY, 10535, USA (Type of address: Service of Process)
2023-02-13 2023-02-13 Address 3659 LEE RD, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Chief Executive Officer)
2023-02-13 2023-02-13 Address 141 DOGWOOD RD, CORTLAND MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2023-02-13 2025-02-03 Address 141 DOGWOOD RD, CORTLAND MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203001823 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230213000830 2023-02-13 BIENNIAL STATEMENT 2023-02-01
220603002472 2022-06-03 BIENNIAL STATEMENT 2021-02-01
130221002231 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110216000705 2011-02-16 CERTIFICATE OF INCORPORATION 2011-02-16

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
110777.00
Total Face Value Of Loan:
110777.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110777
Current Approval Amount:
110777
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112010.93

Date of last update: 27 Mar 2025

Sources: New York Secretary of State