Search icon

WESTCHESTER COMPOUNDING PHARMACY INC.

Headquarter

Company Details

Name: WESTCHESTER COMPOUNDING PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2014 (11 years ago)
Entity Number: 4525413
ZIP code: 10709
County: Westchester
Place of Formation: New York
Address: 274 WHITE PLAINS ROAD, EASTCHESTER, NY, United States, 10709
Principal Address: 640 ANDERSON HILL ROAD, PURCHASE, NY, United States, 10577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WESTCHESTER COMPOUNDING PHARMACY INC., Alabama 001-022-595 Alabama

DOS Process Agent

Name Role Address
WESTCHESTER COMPOUNDING PHARMACY INC. DOS Process Agent 274 WHITE PLAINS ROAD, EASTCHESTER, NY, United States, 10709

Chief Executive Officer

Name Role Address
NICHOLAS TRIKOUNAKIS Chief Executive Officer NICKT@WC-RX.COM, EASTCHESTER, NY, United States, 10709

History

Start date End date Type Value
2022-08-18 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-30 2022-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-25 2020-08-13 Address 274 WHITE PLAINS ROAD, SUITE 3, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)
2014-02-06 2022-03-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-06 2015-06-25 Address 1 FOUNTAIN LANE, 3N, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200813060229 2020-08-13 BIENNIAL STATEMENT 2020-02-01
150625000672 2015-06-25 CERTIFICATE OF CHANGE 2015-06-25
140417000560 2014-04-17 CERTIFICATE OF AMENDMENT 2014-04-17
140206000699 2014-02-06 CERTIFICATE OF INCORPORATION 2014-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4115237209 2020-04-27 0202 PPP 274 white plains road, eastchester, NY, 10709
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162236.65
Loan Approval Amount (current) 162236.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address eastchester, WESTCHESTER, NY, 10709-0001
Project Congressional District NY-16
Number of Employees 10
NAICS code 446110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 163714.81
Forgiveness Paid Date 2021-03-30

Date of last update: 08 Mar 2025

Sources: New York Secretary of State