Search icon

ROSENKRANS PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROSENKRANS PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1958 (66 years ago)
Entity Number: 115670
ZIP code: 14103
County: Orleans
Place of Formation: New York
Address: 526 MAIN STREET, MEDINA, NY, United States, 14103
Principal Address: 9034 RIDGE ROAD, GASPORT, NY, United States, 14067

Contact Details

Phone +1 585-798-1650

Phone +1 585-948-5283

Phone +1 585-392-7979

Shares Details

Shares issued 0

Share Par Value 60000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 526 MAIN STREET, MEDINA, NY, United States, 14103

Chief Executive Officer

Name Role Address
STEPHEN L GIROUX Chief Executive Officer 526 MAIN STREET, MEDINA, NY, United States, 14103

National Provider Identifier

NPI Number:
1033924923
Certification Date:
2025-02-10

Authorized Person:

Name:
PETER JAMES MILES
Role:
MANAGER
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
160823642
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2015-01-05 2019-01-23 Address 118 EAST VIEW DRIVE, MEDINA, NY, 14103, USA (Type of address: Principal Executive Office)
1998-12-09 2019-01-23 Address 526 MAIN ST, MEDINA, NY, 14103, USA (Type of address: Chief Executive Officer)
1998-12-09 2015-01-05 Address 1727 MARSHALL RD, LYNDONVILLE, NY, 14098, USA (Type of address: Principal Executive Office)
1992-12-14 1998-12-09 Address 526 MAIN ST, MEDINA, NY, 14103, 1490, USA (Type of address: Chief Executive Officer)
1992-12-14 1998-12-09 Address 526 MAIN ST, MEDINA, NY, 14103, 1490, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190123060020 2019-01-23 BIENNIAL STATEMENT 2018-12-01
150105006032 2015-01-05 BIENNIAL STATEMENT 2014-12-01
101220002856 2010-12-20 BIENNIAL STATEMENT 2010-12-01
081118002762 2008-11-18 BIENNIAL STATEMENT 2008-12-01
061127002412 2006-11-27 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
189300.00
Total Face Value Of Loan:
189300.00
Date:
2019-12-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1475000.00
Total Face Value Of Loan:
1475000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
189300
Current Approval Amount:
189300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
191711.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State