Search icon

PEEKSKILL PHARMACY, INC.

Company Details

Name: PEEKSKILL PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1982 (43 years ago)
Entity Number: 768817
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 950 MAIN ST, PEEKSKILL, NY, United States, 10566

Contact Details

Phone +1 914-737-3076

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JESUS A. VAZQUEZ DOS Process Agent 950 MAIN ST, PEEKSKILL, NY, United States, 10566

Chief Executive Officer

Name Role Address
JESUS A. VAZQUEZ Chief Executive Officer 950 MAIN ST, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
2024-02-27 2024-02-27 Address 950 MAIN ST, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2024-02-27 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-27 2024-02-27 Address 950MAIN ST, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2006-05-12 2012-06-29 Address 950 MAIN ST, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
2006-05-12 2024-02-27 Address 950MAIN ST, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2006-05-12 2024-02-27 Address 950 MAIN ST, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2004-07-23 2006-05-12 Address 175 SOUTH STATE RD, BRIAR CLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office)
2004-07-23 2006-05-12 Address 175 SOUTH STATE RD, BRIAR CLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2002-05-22 2004-07-23 Address 950 MAIN ST, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
1995-06-13 2006-05-12 Address ROUTE 100, SOMERSTOWN TPKE, SOMERS, NY, 10589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227000596 2024-02-27 BIENNIAL STATEMENT 2024-02-27
200504062168 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180515006154 2018-05-15 BIENNIAL STATEMENT 2018-05-01
160531006308 2016-05-31 BIENNIAL STATEMENT 2016-05-01
140620006157 2014-06-20 BIENNIAL STATEMENT 2014-05-01
120629002640 2012-06-29 BIENNIAL STATEMENT 2012-05-01
100615002014 2010-06-15 BIENNIAL STATEMENT 2010-05-01
080610002822 2008-06-10 BIENNIAL STATEMENT 2008-05-01
060512002275 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040723002412 2004-07-23 BIENNIAL STATEMENT 2004-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8896707306 2020-05-01 0202 PPP 950 MAIN STREET, PEEKSKILL, NY, 10566
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24532
Loan Approval Amount (current) 24532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PEEKSKILL, WESTCHESTER, NY, 10566-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24749.76
Forgiveness Paid Date 2021-03-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State