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

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)
2023-02-13 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-21 2023-02-13 Address 141 DOGWOOD RD, CORTLAND MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2011-02-16 2023-02-13 Address 3659 LEE ROAD, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Service of Process)
2011-02-16 2023-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1950607104 2020-04-10 0202 PPP 3659 LEE RD, JEFFERSON VALLEY, NY, 10535-1507
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110777
Loan Approval Amount (current) 110777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JEFFERSON VALLEY, WESTCHESTER, NY, 10535-1507
Project Congressional District NY-17
Number of Employees 18
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112010.93
Forgiveness Paid Date 2021-05-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State