Search icon

KIRYAS JOEL PHARMACY, INC.

Company Details

Name: KIRYAS JOEL PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1985 (40 years ago)
Entity Number: 989501
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 51 FOREST RD #211, MONROE, NY, United States, 10950

Contact Details

Phone +1 845-783-3399

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 FOREST RD #211, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
SAMUEL KAHAN Chief Executive Officer 51 FOREST RD #211, MONROE, NY, United States, 10950

National Provider Identifier

NPI Number:
1508619115
Certification Date:
2024-04-11

Authorized Person:

Name:
MR. SAMUEL KAHAN
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
1999-04-14 2003-04-07 Address 51 FOREST RD #212, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)
1999-04-14 2003-04-07 Address 51 FOREST RD #212, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1999-04-14 2003-04-07 Address 51 FOREST RD #212, MONROE, NY, 10950, USA (Type of address: Service of Process)
1995-05-23 1999-04-14 Address 500 FOREST ROAD, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
1995-05-23 1999-04-14 Address 500 FOREST ROAD, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130417002181 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110505002104 2011-05-05 BIENNIAL STATEMENT 2011-04-01
090408002914 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070416002868 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050608002489 2005-06-08 BIENNIAL STATEMENT 2005-04-01

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:
288815.00
Total Face Value Of Loan:
288815.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
288815
Current Approval Amount:
288815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
291726.89

Date of last update: 17 Mar 2025

Sources: New York Secretary of State