Search icon

GREENBAUM'S PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREENBAUM'S PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1983 (42 years ago)
Entity Number: 861427
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 42 MAIN STREET, MONSEY, NY, United States, 10952
Principal Address: 42 MAIN ST, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERSHEL GREENBAUM Chief Executive Officer 10 PHYLISS TERRACE, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
H GREENBAUM DOS Process Agent 42 MAIN STREET, MONSEY, NY, United States, 10952

National Provider Identifier

NPI Number:
1740071935
Certification Date:
2025-05-15

Authorized Person:

Name:
LEAH ASKARINAM
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-05-10 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-28 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-20 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-10-07 2003-07-31 Address 42 MAIN STREET, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211119000133 2021-11-19 BIENNIAL STATEMENT 2021-11-19
150319006045 2015-03-19 BIENNIAL STATEMENT 2013-08-01
110816002923 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090909002449 2009-09-09 BIENNIAL STATEMENT 2009-08-01
070810002217 2007-08-10 BIENNIAL STATEMENT 2007-08-01

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$90,304.17
Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,304.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$91,318.55
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $90,304.17

Court Cases

Court Case Summary

Filing Date:
2023-06-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CREST DIAGNOSTICS LLC
Party Role:
Plaintiff
Party Name:
GREENBAUM'S PHARMACY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State