Search icon

FRANK & FRAN DRUGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRANK & FRAN DRUGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1987 (38 years ago)
Entity Number: 1196413
ZIP code: 13069
County: Onondaga
Place of Formation: New York
Address: 360 W. 1ST STREET SOUTH, FULTON, NY, United States, 13069

Contact Details

Phone +1 315-593-8378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID P. DINGMAN Chief Executive Officer 360 W. 1ST STREET SOUTH, FULTON, NY, United States, 13069

DOS Process Agent

Name Role Address
FRANK & FRAN DRUGS, INC. DOS Process Agent 360 W. 1ST STREET SOUTH, FULTON, NY, United States, 13069

National Provider Identifier

NPI Number:
1497849806

Authorized Person:

Name:
FRANK BADAGNANI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
3155932321

History

Start date End date Type Value
2024-08-14 2024-08-14 Address 360 W. 1ST STREET SOUTH, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2019-03-26 2024-08-14 Address 360 W. 1ST STREET SOUTH, FULTON, NY, 13069, USA (Type of address: Service of Process)
2019-03-26 2024-08-14 Address 360 W. 1ST STREET SOUTH, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
1995-04-28 2019-03-26 Address 200 EAST BROADWAY, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
1995-04-28 2019-03-26 Address 200 EAST BROADWAY, FULTON, NY, 13069, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240814003451 2024-08-14 BIENNIAL STATEMENT 2024-08-14
190326002036 2019-03-26 BIENNIAL STATEMENT 2017-08-01
070808002583 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051003002718 2005-10-03 BIENNIAL STATEMENT 2005-08-01
030818002575 2003-08-18 BIENNIAL STATEMENT 2003-08-01

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:
2020-04-28
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:
103901.00
Total Face Value Of Loan:
103901.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103901
Current Approval Amount:
103901
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
104769.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State