Search icon

FEDCO CHEMIST PHARMACY, CORP

Company Details

Name: FEDCO CHEMIST PHARMACY, CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2014 (11 years ago)
Entity Number: 4621301
ZIP code: 10705
County: Westchester
Place of Formation: New York
Address: 512 SOUTH BROADWAY, YONKERS, NY, United States, 10705
Principal Address: 8665 Marengo St, Holliswood, NY, United States, 11423

Contact Details

Phone +1 914-294-0501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 512 SOUTH BROADWAY, YONKERS, NY, United States, 10705

Chief Executive Officer

Name Role Address
EMANUEL MULLOKANDOV Chief Executive Officer 8665 MARENGO ST, HOLLISWOOD, NY, United States, 11423

National Provider Identifier

NPI Number:
1477934891

Authorized Person:

Name:
EMANUEL MULLOKANDOV
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
9142940504

History

Start date End date Type Value
2015-09-21 2025-03-25 Address 512 SOUTH BROADWAY, YONKERS, NY, 10705, USA (Type of address: Service of Process)
2014-08-13 2015-09-21 Address 65-36 99TH STREET APT #5M, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2014-08-13 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250325001604 2025-03-25 BIENNIAL STATEMENT 2025-03-25
150921000565 2015-09-21 CERTIFICATE OF CHANGE 2015-09-21
140822000653 2014-08-22 CERTIFICATE OF AMENDMENT 2014-08-22
140813000632 2014-08-13 CERTIFICATE OF INCORPORATION 2014-08-13

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
103750.00
Total Face Value Of Loan:
103750.00
Date:
2020-05-07
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:
88967.00
Total Face Value Of Loan:
88967.00
Date:
2015-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2013-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
630000.00
Total Face Value Of Loan:
630000.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88967
Current Approval Amount:
88967
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
90027.29
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103750
Current Approval Amount:
103750
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
104545.89

Date of last update: 25 Mar 2025

Sources: New York Secretary of State