Search icon

NEW ROCHELLE PRESCRIPTION CENTER INC.

Company Details

Name: NEW ROCHELLE PRESCRIPTION CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1981 (44 years ago)
Date of dissolution: 11 Jun 2024
Entity Number: 708849
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 551 MAIN STREET, NEW ROCHELLE, NY, United States, 10801
Principal Address: SHARDABEN P PATEL, 551 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 551 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
SHARDABEN P PATEL Chief Executive Officer 551 MAIN STREET, NEAR DIVISION STREET, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2011-07-20 2024-06-26 Address 551 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2011-07-20 2024-06-26 Address 551 MAIN STREET, NEAR DIVISION STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1999-07-27 2011-07-20 Address SHARDABEN P PATEL, 551 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1999-07-27 2011-07-20 Address 551 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1999-07-27 2011-07-20 Address 551 MAIN ST, NEAR DIVISION ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1993-09-09 1999-07-27 Address 528 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1993-09-09 1999-07-27 Address SHARDABEN P. PATEL, 528 MAIN ST - NEAR DIVISION ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1993-09-09 1993-09-09 Address 528 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1993-09-09 1999-07-27 Address 528 MAIN STREET, NEAR DIVISION STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1993-09-09 1993-09-09 Address 528 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240626001707 2024-06-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-11
130807002273 2013-08-07 BIENNIAL STATEMENT 2013-07-01
110720002512 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090707003728 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070724002052 2007-07-24 BIENNIAL STATEMENT 2007-07-01
051205003190 2005-12-05 BIENNIAL STATEMENT 2005-07-01
030806002451 2003-08-06 BIENNIAL STATEMENT 2003-07-01
010713002392 2001-07-13 BIENNIAL STATEMENT 2001-07-01
990727002557 1999-07-27 BIENNIAL STATEMENT 1999-07-01
930909002919 1993-09-09 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9288967206 2020-04-28 0202 PPP 551 MAIN STREET, NEW ROCHELLE, NY, 10801-7214
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39620
Loan Approval Amount (current) 39620
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-7214
Project Congressional District NY-16
Number of Employees 7
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39824.7
Forgiveness Paid Date 2020-11-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State