Search icon

LAGRANGE PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAGRANGE PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2013 (13 years ago)
Entity Number: 4342076
ZIP code: 12540
County: Dutchess
Place of Formation: New York
Address: 1520 ROUTE 55 UNIT 16, LAGRANGEVILLE, NY, United States, 12540
Principal Address: 1520 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK GALLAGHER Chief Executive Officer 1520 ROUTE 55, LAGRANGEVILLE, NY, United States, 12540

DOS Process Agent

Name Role Address
LAGRANGE PHARMACY DOS Process Agent 1520 ROUTE 55 UNIT 16, LAGRANGEVILLE, NY, United States, 12540

National Provider Identifier

NPI Number:
1255673745

Authorized Person:

Name:
MR. JEFFREY PAPO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
8453841115

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 1520 ROUTE 55, LAGRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer)
2017-01-03 2025-01-30 Address 1520 ROUTE 55, LAGRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer)
2015-01-23 2017-01-03 Address 1520 ROUTE 55, LAGRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer)
2015-01-23 2025-01-30 Address 1520 ROUTE 55 UNIT 16, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process)
2013-01-07 2015-01-23 Address 63 WASHINGTON STREET, P.O. BOX 509, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130018399 2025-01-30 BIENNIAL STATEMENT 2025-01-30
170103007187 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150123006050 2015-01-23 BIENNIAL STATEMENT 2015-01-01
130107000606 2013-01-07 CERTIFICATE OF INCORPORATION 2013-01-07

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$30,717.5
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,717.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$30,944.82
Servicing Lender:
Mid-Hudson Valley FCU
Use of Proceeds:
Payroll: $30,717.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State