Search icon

ROSENKRANS PHARMACY, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROSENKRANS PHARMACY INC 401 K PROFIT SHARING PLAN TRUST 2016 160823642 2017-09-07 ROSENKRANS PHARMACY INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 446110
Sponsor’s telephone number 5857981650
Plan sponsor’s address 526 MAIN ST, MEDINA, NY, 141031490

Signature of

Role Plan administrator
Date 2017-09-07
Name of individual signing PLAN SPONSOR
ROSENKRANS PHARMACY INC 401 K PROFIT SHARING PLAN TRUST 2015 160823642 2016-06-20 ROSENKRANS PHARMACY INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 446110
Sponsor’s telephone number 5857981650
Plan sponsor’s address 526 MAIN ST, MEDINA, NY, 141031490

Signature of

Role Plan administrator
Date 2016-06-20
Name of individual signing BRENDAN SILLICK
ROSENKRANS PHARMACY INC 401 K PROFIT SHARING PLAN TRUST 2014 160823642 2015-07-23 ROSENKRANS PHARMACY INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 446110
Sponsor’s telephone number 5857981650
Plan sponsor’s address 526 MAIN ST, MEDINA, NY, 141031490

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing BRENDAN SILLICK
ROSENKRANS PHARMACY INC 401 K PROFIT SHARING PLAN TRUST 2013 160823642 2014-07-17 ROSENKRANS PHARMACY INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 446110
Sponsor’s telephone number 5857981650
Plan sponsor’s address 526 MAIN ST, MEDINA, NY, 141031490

Signature of

Role Plan administrator
Date 2014-07-17
Name of individual signing JAMES MILES
ROSENKRANS PHARMACY INC 401 K PROFIT SHARING PLAN TRUST 2012 160823642 2013-07-19 ROSENKRANS PHARMACY INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 446110
Sponsor’s telephone number 5857981650
Plan sponsor’s address 526 MAIN ST, MEDINA, NY, 141031490

Signature of

Role Plan administrator
Date 2013-07-19
Name of individual signing ROSENKRANS PHARMACY INC.
ROSENKRANS PHARMACY INC 401 K PROFIT SHARING PLAN TRUST 2011 160823642 2012-06-27 ROSENKRANS PHARMACY INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 446110
Sponsor’s telephone number 5857981650
Plan sponsor’s address 526 MAIN ST, MEDINA, NY, 141031490

Plan administrator’s name and address

Administrator’s EIN 160823642
Plan administrator’s name ROSENKRANS PHARMACY INC.
Plan administrator’s address 526 MAIN ST, MEDINA, NY, 141031490
Administrator’s telephone number 5857981650

Signature of

Role Plan administrator
Date 2012-06-27
Name of individual signing ROSENKRANS PHARMACY INC.
ROSENKRANS PHARMACY INC. 401 K PROFIT SHARING PLAN TRUST 2010 160823642 2011-07-25 ROSENKRANS PHARMACY INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 446110
Sponsor’s telephone number 5857981650
Plan sponsor’s address 526 MAIN STREET, MEDINA, NY, 14103

Plan administrator’s name and address

Administrator’s EIN 160823642
Plan administrator’s name ROSENKRANS PHARMACY INC.
Plan administrator’s address 526 MAIN STREET, MEDINA, NY, 14103
Administrator’s telephone number 5857981650

Signature of

Role Plan administrator
Date 2011-07-25
Name of individual signing ROSENKRANS PHARMACY INC.

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

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)
1958-12-30 1993-12-07 Address 526 MAIN STREET, MEDINA, NY, 14103, USA (Type of address: Service of Process)

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
050119002687 2005-01-19 BIENNIAL STATEMENT 2004-12-01
021219002215 2002-12-19 BIENNIAL STATEMENT 2002-12-01
010206002419 2001-02-06 BIENNIAL STATEMENT 2000-12-01
981209002604 1998-12-09 BIENNIAL STATEMENT 1998-12-01
961219002071 1996-12-19 BIENNIAL STATEMENT 1996-12-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-24 ROSENKRANS PHARMACY 526 MAIN ST, MEDINA, Orleans, NY, 14103 A Food Inspection Department of Agriculture and Markets No data
2022-04-13 ROSENKRANS PHARMACY 526 MAIN ST, MEDINA, Orleans, NY, 14103 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1388397202 2020-04-15 0296 PPP 526 Main Street, Medina, NY, 14103
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189300
Loan Approval Amount (current) 189300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medina, ORLEANS, NY, 14103-0001
Project Congressional District NY-24
Number of Employees 37
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 191711.63
Forgiveness Paid Date 2021-08-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State