Search icon

MAIORINO PHARMACY & SURGICAL, INC.

Company Details

Name: MAIORINO PHARMACY & SURGICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1978 (47 years ago)
Entity Number: 498775
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 233 UNION AVE, HOLBROOK, NY, United States, 11741

Contact Details

Phone +1 631-585-7092

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY CATANESE Chief Executive Officer 83 SHORE RD, MT. SINAI, NY, United States, 11766

DOS Process Agent

Name Role Address
HOLBROOK PHARMACY DOS Process Agent 233 UNION AVE, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
1998-07-16 2008-07-08 Address 4 VINEYARD WAY, MT. SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
1993-08-18 1998-07-16 Address 8 SUMMER STREET, MOUNT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
1993-02-09 1993-08-18 Address 8 SUMMER ST, MT. SINCI, NY, 11766, USA (Type of address: Chief Executive Officer)
1993-02-09 2020-07-07 Address 233 UNION AVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
1978-07-06 1993-02-09 Address 233 UNION AVE., HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200707061030 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180702007479 2018-07-02 BIENNIAL STATEMENT 2018-07-01
20141218001 2014-12-18 ASSUMED NAME CORP INITIAL FILING 2014-12-18
140829006148 2014-08-29 BIENNIAL STATEMENT 2014-07-01
120705006415 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100629002341 2010-06-29 BIENNIAL STATEMENT 2010-07-01
080708002894 2008-07-08 BIENNIAL STATEMENT 2008-07-01
060707002428 2006-07-07 BIENNIAL STATEMENT 2006-07-01
040914002133 2004-09-14 BIENNIAL STATEMENT 2004-07-01
020618002144 2002-06-18 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8434177210 2020-04-28 0235 PPP 233 UNION AVE, HOLBROOK, NY, 11741-1820
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51772
Loan Approval Amount (current) 51772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLBROOK, SUFFOLK, NY, 11741-1820
Project Congressional District NY-01
Number of Employees 10
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52515.5
Forgiveness Paid Date 2021-10-15
5629468707 2021-04-02 0235 PPS 233 Union Ave Ste 100, Holbrook, NY, 11741-1813
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60724
Loan Approval Amount (current) 60724
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-1813
Project Congressional District NY-01
Number of Employees 10
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Mar 2025

Sources: New York Secretary of State