Search icon

MERRICK PHARMACY, INC.

Company Details

Name: MERRICK PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2015 (10 years ago)
Entity Number: 4795288
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 1760 MERRICK AVE, GLEN HEAD, NY, United States, 11545
Principal Address: 1760 MERRICK AVE N, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MERRICK PHARMACY INC DOS Process Agent 1760 MERRICK AVE, GLEN HEAD, NY, United States, 11545

Chief Executive Officer

Name Role Address
ARUNAREKHA VENIGALLA Chief Executive Officer 1760 MERRICK AVE N, MERRICK, NY, United States, 11566

Filings

Filing Number Date Filed Type Effective Date
211205000231 2021-12-05 BIENNIAL STATEMENT 2021-12-05
150727000574 2015-07-27 CERTIFICATE OF INCORPORATION 2015-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1660037210 2020-04-15 0235 PPP 1760 Merrick Avenue, MERRICK, NY, 11566-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54400
Loan Approval Amount (current) 54400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERRICK, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 7
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54945.51
Forgiveness Paid Date 2021-04-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State