Search icon

ALFRED PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALFRED PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1987 (38 years ago)
Entity Number: 1170752
ZIP code: 14802
County: Allegany
Place of Formation: New York
Address: 36 NORTH MAIN STREET, ALFRED, NY, United States, 14802

Contact Details

Phone +1 607-587-9222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY GRAZIANO Chief Executive Officer 36 N MAIN ST, ALFRED, NY, United States, 14802

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 NORTH MAIN STREET, ALFRED, NY, United States, 14802

National Provider Identifier

NPI Number:
1952953747

Authorized Person:

Name:
MR. ANTHONY JOSEPH GRAZIANO
Role:
R.PH./PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
161302314
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-21 2025-05-21 Address 36 N MAIN ST, ALFRED, NY, 14802, USA (Type of address: Chief Executive Officer)
2023-11-15 2025-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-15 2025-05-21 Address 36 N MAIN ST, ALFRED, NY, 14802, USA (Type of address: Chief Executive Officer)
2023-11-15 2023-11-15 Address 36 N MAIN ST, ALFRED, NY, 14802, USA (Type of address: Chief Executive Officer)
2023-11-15 2025-05-21 Address 36 NORTH MAIN STREET, ALFRED, NY, 14802, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250521003098 2025-05-21 BIENNIAL STATEMENT 2025-05-21
231115001990 2023-11-15 BIENNIAL STATEMENT 2023-05-01
170825002019 2017-08-25 BIENNIAL STATEMENT 2017-05-01
110708002398 2011-07-08 BIENNIAL STATEMENT 2011-05-01
090518002354 2009-05-18 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2020-08-07
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:
73345.32
Total Face Value Of Loan:
73345.32

Paycheck Protection Program

Date Approved:
2020-08-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73345.32
Current Approval Amount:
73345.32
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
74066.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State