Search icon

MAIORINO PHARMACY & SURGICAL, INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1023151420

Authorized Person:

Name:
ANTHONY CATANESE
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
6315858059

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

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
60724.00
Total Face Value Of Loan:
60724.00
Date:
2020-04-28
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:
51772.00
Total Face Value Of Loan:
51772.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$51,772
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,772
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,515.5
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $51,772
Jobs Reported:
10
Initial Approval Amount:
$60,724
Date Approved:
2021-04-02
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,724
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $60,724

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State