Search icon

BREWERTON PHARMACY INC.

Company Details

Name: BREWERTON PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1986 (39 years ago)
Entity Number: 1097908
ZIP code: 13029
County: Onondaga
Place of Formation: New York
Address: 9679 BREWERTON RD, BREWERTON, NY, United States, 13029

Contact Details

Phone +1 315-676-4441

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BREWERTON PHARMACY INC. DOS Process Agent 9679 BREWERTON RD, BREWERTON, NY, United States, 13029

Chief Executive Officer

Name Role Address
NICHOLAS CHERVINSKY Chief Executive Officer 9679 BREWERTON RD, BREWERTON, NY, United States, 13029

National Provider Identifier

NPI Number:
1407950462

Authorized Person:

Name:
NICHOLAS CHERVINSKY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes
Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No

Contacts:

Fax:
3156765255

Form 5500 Series

Employer Identification Number (EIN):
161280846
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0072-21-217949 Alcohol sale 2024-06-25 2024-06-25 2027-06-30 9679 MAIN STREET, BREWERTON, New York, 13029 Drug Store

History

Start date End date Type Value
1998-07-07 2020-07-07 Address 9679 BREWERTON RD, BREWERTON, NY, 13029, 8738, USA (Type of address: Service of Process)
1993-02-04 1998-07-07 Address 9679 MAIN ST BOX 584, BREWERTON, NY, 13029, 0584, USA (Type of address: Chief Executive Officer)
1993-02-04 1998-07-07 Address 9679 MAIN ST, BREWERTON, NY, 13029, 0584, USA (Type of address: Principal Executive Office)
1993-02-04 1998-07-07 Address 9679 MAIN ST BOX 584, BREWERTON, NY, 13029, 0584, USA (Type of address: Service of Process)
1986-07-16 1993-02-04 Address 9679 MAIN STREET, BREWERTON, NY, 13029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200707060512 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180702007248 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160706006844 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140709006679 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120814002474 2012-08-14 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
127350.00
Total Face Value Of Loan:
127350.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127350
Current Approval Amount:
127350
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128585.12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State