Search icon

COMMUNITY PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMMUNITY PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1984 (41 years ago)
Entity Number: 956080
ZIP code: 10509
County: Orange
Place of Formation: New York
Address: ROUTE 22, BREWSTER, NY, United States, 10509
Principal Address: 3 ORCHARD BROOK DRIVE, PLEASANTVILLE, NY, United States, 10570

Contact Details

Phone +1 845-278-2700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROUTE 22, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
ARNOLD PAPOWITZ Chief Executive Officer 3 ORCHARD BROOK DRIVE, PLEASANTVILLE, NY, United States, 10570

National Provider Identifier

NPI Number:
1629155361

Authorized Person:

Name:
GINA CORNACCHIO
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

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

Contacts:

Fax:
8452787339

Form 5500 Series

Employer Identification Number (EIN):
061157616
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
1984-11-09 1995-06-28 Address 22 LAKE ST., MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010125002488 2001-01-25 BIENNIAL STATEMENT 2000-11-01
981204002679 1998-12-04 BIENNIAL STATEMENT 1998-11-01
961218002461 1996-12-18 BIENNIAL STATEMENT 1996-11-01
950628002630 1995-06-28 BIENNIAL STATEMENT 1993-11-01
B160030-4 1984-11-09 CERTIFICATE OF INCORPORATION 1984-11-09

USAspending Awards / Financial Assistance

Date:
2020-05-14
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:
110000.00
Total Face Value Of Loan:
110000.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$110,000
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$102,415.47
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $110,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State