Search icon

P & G PHARMACY, INC.

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

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
1982-05-13 1995-04-05 Address PO BOX 797, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

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
980817002349 1998-08-17 BIENNIAL STATEMENT 1998-05-01
960522002279 1996-05-22 BIENNIAL STATEMENT 1996-05-01
950405002032 1995-04-05 BIENNIAL STATEMENT 1993-05-01
A867912-3 1982-05-13 CERTIFICATE OF INCORPORATION 1982-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6159138505 2021-03-03 0235 PPS 1111 Broadhollow Rd Ste 11-12, Farmingdale, NY, 11735-4820
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97210
Loan Approval Amount (current) 97210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-4820
Project Congressional District NY-02
Number of Employees 10
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97708.03
Forgiveness Paid Date 2021-09-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State