Search icon

POPULAR PHARMACY, INC.

Company Details

Name: POPULAR PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1983 (42 years ago)
Entity Number: 847188
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: BROOKHAVEN PHARMACY, 350-8 EAST MAIN ST, PATCHOGUE, NY, United States, 11772

Contact Details

Phone +1 631-475-6666

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AMBALAL K PATEL Chief Executive Officer 350-8 EAST MAIN ST, PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BROOKHAVEN PHARMACY, 350-8 EAST MAIN ST, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2005-08-22 2007-06-07 Address 350-8 E MAIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2005-08-22 2007-06-07 Address 350-8 E MAIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
2005-08-22 2007-06-07 Address 350-8 E MAIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2003-05-19 2005-08-22 Address 22 SAMPSON ST, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office)
2003-05-19 2005-08-22 Address 26 SAMPSON ST, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2003-05-19 2005-08-22 Address 18 SAMPSON ST, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
1999-07-01 2003-05-19 Address 350-8 E. MAIN ST., PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
1999-07-01 2003-05-19 Address 350-8 E. MAIN ST., PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1999-07-01 2003-05-19 Address 350-8 E. MAIN ST., PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1995-06-28 1999-07-01 Address 350-8 EAST MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130614002145 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110614003006 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090529002533 2009-05-29 BIENNIAL STATEMENT 2009-06-01
070607002435 2007-06-07 BIENNIAL STATEMENT 2007-06-01
050822002432 2005-08-22 BIENNIAL STATEMENT 2005-06-01
030519002474 2003-05-19 BIENNIAL STATEMENT 2003-06-01
010618002165 2001-06-18 BIENNIAL STATEMENT 2001-06-01
990701002529 1999-07-01 BIENNIAL STATEMENT 1999-06-01
970610002025 1997-06-10 BIENNIAL STATEMENT 1997-06-01
950628002118 1995-06-28 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9968488400 2021-02-18 0235 PPS 350 E Main St Ste 8, Patchogue, NY, 11772-3100
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42187
Loan Approval Amount (current) 42187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Patchogue, SUFFOLK, NY, 11772-3100
Project Congressional District NY-02
Number of Employees 5
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42723.31
Forgiveness Paid Date 2022-06-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State