Search icon

MARRA'S PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARRA'S PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1958 (67 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

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

National Provider Identifier

NPI Number:
1972146769

Authorized Person:

Name:
BRUCE DAVID HATCH
Role:
DESIGNATED OFFICIAL/PHARMACIST
Phone:

Taxonomy:

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

Contacts:

Fax:
5182375533

Form 5500 Series

Employer Identification Number (EIN):
141437597
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:

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)

Filings

Filing Number Date Filed Type Effective Date
201214060105 2020-12-14 BIENNIAL STATEMENT 2020-12-01
201214060872 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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
301937.00
Total Face Value Of Loan:
301937.00

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$301,937
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$301,937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$303,642.84
Servicing Lender:
Pioneer Bank, National Association
Use of Proceeds:
Payroll: $301,937

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State