Search icon

MARRA'S PHARMACY, INC.

Company Details

Name: MARRA'S PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1958 (66 years ago)
Entity Number: 114894
ZIP code: 12047
County: Albany
Place of Formation: New York
Address: 217 REMSEN ST, P.O. BOX 229, COHOES, NY, United States, 12047
Principal Address: 217 REMSEN ST, BOX 229, COHOES, NY, United States, 12047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MARRA'S PHARMACY 401K PLAN 2020 141437597 2022-06-16 MARRA'S PHARMACY 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 424210
Sponsor’s telephone number 5187203142
Plan sponsor’s address 217 REMSEN STREET, COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2022-06-16
Name of individual signing JOHN MCDONALD

Chief Executive Officer

Name Role Address
JOHN T. MCDONALD III Chief Executive Officer 217 REMSEN ST, P.O. BOX 229, COHOES, NY, United States, 12047

DOS Process Agent

Name Role Address
MARRA'S PHARMACY, INC. DOS Process Agent 217 REMSEN ST, P.O. BOX 229, COHOES, NY, United States, 12047

History

Start date End date Type Value
2020-12-14 2020-12-14 Address 217 REMSEN ST, P.O. BOX 229, COHOES, NY, 12047, USA (Type of address: Service of Process)
2012-12-10 2020-12-14 Address 217 REMSEN ST, P.O. BOX 229, COHOES, NY, 12047, USA (Type of address: Service of Process)
2008-11-25 2012-12-10 Address 74 GRANT ST., BOX 229, COHOES, NY, 12047, 3099, USA (Type of address: Principal Executive Office)
2008-11-25 2012-12-10 Address 217 REMSEN STREET, BOX 229, COHOES, NY, 12047, USA (Type of address: Service of Process)
1998-12-02 2008-11-25 Address 74 GRANT ST., COHOES, NY, 12047, 3099, USA (Type of address: Principal Executive Office)
1998-12-02 2012-12-10 Address 217 REMSEN ST., COHOES, NY, 12047, 3099, USA (Type of address: Chief Executive Officer)
1994-01-06 2008-11-25 Address 217 REMSEN STREET, COHOES, NY, 12047, USA (Type of address: Service of Process)
1992-12-14 1998-12-02 Address 217 REMSEN STREET, COHOES, NY, 12047, 3024, USA (Type of address: Chief Executive Officer)
1992-12-14 1998-12-02 Address 217 REMSEN STREET, COHOES, NY, 12047, 3024, USA (Type of address: Principal Executive Office)
1958-12-01 1994-01-06 Address 217 REMSEN ST., COHOES, NY, 12047, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201214060872 2020-12-14 BIENNIAL STATEMENT 2020-12-01
201214060105 2020-12-14 BIENNIAL STATEMENT 2020-12-01
181204006659 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161202006706 2016-12-02 BIENNIAL STATEMENT 2016-12-01
141230006046 2014-12-30 BIENNIAL STATEMENT 2014-12-01
121210007128 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101221002212 2010-12-21 BIENNIAL STATEMENT 2010-12-01
081125002409 2008-11-25 BIENNIAL STATEMENT 2008-12-01
061129002530 2006-11-29 BIENNIAL STATEMENT 2006-12-01
050105002005 2005-01-05 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1793327109 2020-04-10 0248 PPP 217 Remsen St, Cohoes, NY, 12047
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 301937
Loan Approval Amount (current) 301937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cohoes, ALBANY, NY, 12047-0001
Project Congressional District NY-20
Number of Employees 33
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 303642.84
Forgiveness Paid Date 2021-02-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State