Search icon

P & G PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: P & G PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1982 (43 years ago)
Entity Number: 769665
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 1100 SHAMES DRIVE, SUITE 100, WESTBURY, NY, United States, 11590
Principal Address: 4 VICTOR PL, LAKE GROVE, NY, United States, 11755

Contact Details

Phone +1 631-249-6400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD S GAWRYSIAK Chief Executive Officer 4 VICTOR PL, LAKE GROVE, NY, United States, 11755

DOS Process Agent

Name Role Address
LEWIN & GAGLIO, LLP DOS Process Agent 1100 SHAMES DRIVE, SUITE 100, WESTBURY, NY, United States, 11590

National Provider Identifier

NPI Number:
1942341805
Certification Date:
2024-03-11

Authorized Person:

Name:
RICHARD GAWRYSIAK
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
6312496401

History

Start date End date Type Value
2023-07-29 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-09 2023-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-13 2022-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-04-05 2018-04-16 Address 1609 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1982-05-13 2022-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180416000260 2018-04-16 CERTIFICATE OF CHANGE 2018-04-16
060518003288 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040716003005 2004-07-16 BIENNIAL STATEMENT 2004-05-01
020618002162 2002-06-18 BIENNIAL STATEMENT 2002-05-01
000621002718 2000-06-21 BIENNIAL STATEMENT 2000-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
97210.00
Total Face Value Of Loan:
97210.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97210
Current Approval Amount:
97210
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
97708.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State