Search icon

PEEKSKILL PHARMACY, INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1689691578
Certification Date:
2022-06-16

Authorized Person:

Name:
MR. JESUS VAZQUEZ
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
9147374229

History

Start date End date Type Value
2024-02-27 2024-02-27 Address 950MAIN ST, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
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
2006-05-12 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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
24532.00
Total Face Value Of Loan:
24532.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24532
Current Approval Amount:
24532
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24749.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State