Search icon

GRASSY SPRAIN PHARMACY, INC.

Company Details

Name: GRASSY SPRAIN PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1983 (42 years ago)
Entity Number: 833824
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 640 TUCKAHOE ROAD, YONKERS, NY, United States, 10710

Contact Details

Phone +1 914-779-5133

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7HQ29 Obsolete Non-Manufacturer 2015-12-03 2024-03-02 2023-03-09 No data

Contact Information

POC ANTHONY J CIARLETTA
Phone +1 914-779-5133
Fax +1 914-779-8202
Address 640 TUCKAHOE RD, YONKERS, NY, 10710 5705, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
GRASSY SPRAIN PHARMACY, INC. DOS Process Agent 640 TUCKAHOE ROAD, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
DANIEL MOLINO Chief Executive Officer 640 TUCKAHOE ROAD, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2023-04-03 2023-04-03 Address 640 TUCKAHOE ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2021-11-22 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-06-25 2023-04-03 Address 640 TUCKAHOE ROAD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1993-06-25 2023-04-03 Address 640 TUCKAHOE ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1983-04-12 1993-06-25 Address 640 TUCKAHOE RD., YONKERS, NY, 10710, USA (Type of address: Service of Process)
1983-04-08 2021-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-04-08 1983-04-12 Address 940 TUCKAHOE RD., YONKERS, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230403002273 2023-04-03 BIENNIAL STATEMENT 2023-04-01
220603002418 2022-06-03 BIENNIAL STATEMENT 2021-04-01
150409006274 2015-04-09 BIENNIAL STATEMENT 2015-04-01
130404006948 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110520003308 2011-05-20 BIENNIAL STATEMENT 2011-04-01
090501002837 2009-05-01 BIENNIAL STATEMENT 2009-04-01
070413002962 2007-04-13 BIENNIAL STATEMENT 2007-04-01
050523002710 2005-05-23 BIENNIAL STATEMENT 2005-04-01
030418002499 2003-04-18 BIENNIAL STATEMENT 2003-04-01
010418002476 2001-04-18 BIENNIAL STATEMENT 2001-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2368697108 2020-04-10 0202 PPP 640 Tuckahoe Rd, YONKERS, NY, 10710-5705
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 266412
Loan Approval Amount (current) 266412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10710-5705
Project Congressional District NY-16
Number of Employees 34
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 269453.54
Forgiveness Paid Date 2021-06-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State