Search icon

PARK PLACE CHEMISTS, INC.

Company Details

Name: PARK PLACE CHEMISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1980 (45 years ago)
Entity Number: 615205
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 200 PANTIGO PLACE, SUITE K, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAREN TORNS Chief Executive Officer 200 PANTIGO PLACE, SUITE K, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
PARK PLACE CHEMISTS, INC. DOS Process Agent 200 PANTIGO PLACE, SUITE K, EAST HAMPTON, NY, United States, 11937

National Provider Identifier

NPI Number:
1457562423
Certification Date:
2022-08-05

Authorized Person:

Name:
JENNIFER MILLER
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

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

Contacts:

Fax:
6313243515

History

Start date End date Type Value
1994-05-02 2021-01-20 Address 58 PARK PLACE, EAST HAMPTON SQUARE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
1993-04-27 2021-01-20 Address 58 PARK PLACE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1980-03-14 1994-05-02 Address 58 PARK PLACE, EAST HAMPTON SQ., EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210120060525 2021-01-20 BIENNIAL STATEMENT 2018-03-01
020308002832 2002-03-08 BIENNIAL STATEMENT 2002-03-01
000426002348 2000-04-26 BIENNIAL STATEMENT 2000-03-01
980319002506 1998-03-19 BIENNIAL STATEMENT 1998-03-01
940502002220 1994-05-02 BIENNIAL STATEMENT 1994-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
59100.00
Total Face Value Of Loan:
59100.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59100
Current Approval Amount:
59100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59624.61

Date of last update: 17 Mar 2025

Sources: New York Secretary of State