Search icon

ARROCHAR PHARMACY INC.

Company Details

Name: ARROCHAR PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1980 (44 years ago)
Entity Number: 662857
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 121 MCCLEAN AVE, STATEN ISLAND, NY, United States, 10305
Address: 4 Hancock Street, Staten Island, NY, United States, 10305

Contact Details

Phone +1 718-447-3117

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 Hancock Street, Staten Island, NY, United States, 10305

Chief Executive Officer

Name Role Address
NICHOLAS CATELLO Chief Executive Officer 121 MCCLEAN AVE, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
2024-10-16 2024-10-16 Address 121 MCCLEAN AVE, STATEN ISLAND, NY, 10305, 4655, USA (Type of address: Chief Executive Officer)
2024-10-16 2024-10-16 Address 121 MCCLEAN AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
1998-11-24 2024-10-16 Address 121 MCCLEAN AVE, STATEN ISLAND, NY, 10305, 4655, USA (Type of address: Service of Process)
1998-11-24 2024-10-16 Address 121 MCCLEAN AVE, STATEN ISLAND, NY, 10305, 4655, USA (Type of address: Chief Executive Officer)
1993-03-23 1998-11-24 Address 121 MCCLEAN AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
1993-03-23 1998-11-24 Address 121 MCCLEAN AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
1993-03-23 1998-11-24 Address 121 MCCLEAN AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
1980-11-14 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-11-14 1993-03-23 Address 121 MCLEAN AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241016001811 2024-10-16 BIENNIAL STATEMENT 2024-10-16
181102006762 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161201006914 2016-12-01 BIENNIAL STATEMENT 2016-11-01
121204006025 2012-12-04 BIENNIAL STATEMENT 2012-11-01
101124002434 2010-11-24 BIENNIAL STATEMENT 2010-11-01
081106002917 2008-11-06 BIENNIAL STATEMENT 2008-11-01
061110002549 2006-11-10 BIENNIAL STATEMENT 2006-11-01
050127002286 2005-01-27 BIENNIAL STATEMENT 2004-11-01
001214002069 2000-12-14 BIENNIAL STATEMENT 2000-11-01
981124002222 1998-11-24 BIENNIAL STATEMENT 1998-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9324217104 2020-04-15 0202 PPP 121 McLean Ave, STATEN ISLAND, NY, 10305
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22900
Loan Approval Amount (current) 22900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10305-0001
Project Congressional District NY-11
Number of Employees 8
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23063.12
Forgiveness Paid Date 2021-01-07

Date of last update: 17 Mar 2025

Sources: New York Secretary of State