Search icon

LARWOOD PHARMACY, INC.

Company Details

Name: LARWOOD PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1959 (65 years ago)
Date of dissolution: 09 Dec 2024
Entity Number: 124536
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 597 OAKWOOD AVE, E AURORA, NY, United States, 14052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
713A2 Obsolete Non-Manufacturer 2013-12-12 2024-03-11 2022-01-05 No data

Contact Information

POC REBECCA A. ALMOND
Phone +1 716-652-1360
Fax +1 716-655-0132
Address 597 OAKWOOD AVE, EAST AURORA, NY, 14052 2333, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LARWOOD PHARMACY INC 401(K) PROFIT SHARING PLAN & TRUST 2020 160839164 2021-04-05 LARWOOD PHARMACY INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 446110
Sponsor’s telephone number 7166521360
Plan sponsor’s address 597 OAKWOOD AVENUE, EAST AURORA, NY, 14052

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing REBECCA ALMOND
LARWOOD PHARMACY INC 401(K) PROFIT SHARING PLAN & TRUST 2020 160839164 2021-11-19 LARWOOD PHARMACY INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 446110
Sponsor’s telephone number 7166521360
Plan sponsor’s address 597 OAKWOOD AVENUE, EAST AURORA, NY, 14052

Signature of

Role Plan administrator
Date 2021-11-19
Name of individual signing REBECCA ALMOND
LARWOOD PHARMACY INC 401(K) PROFIT SHARING PLAN & TRUST 2019 160839164 2020-07-10 LARWOOD PHARMACY INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 446110
Sponsor’s telephone number 7166521320
Plan sponsor’s address 597 OAKWOOD AVENUE, EAST AURORA, NY, 14052

Signature of

Role Plan administrator
Date 2020-07-10
Name of individual signing REBECCA ALMOND
LARWOOD PHARMACY, INC. 401(K) PLAN 2018 160839164 2019-04-05 LARWOOD PHARMACY, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-10
Business code 446110
Sponsor’s telephone number 7166521360
Plan sponsor’s address 597 OAKWOOD AVENUE, EAST AURORA, NY, 14052

Signature of

Role Plan administrator
Date 2019-04-04
Name of individual signing REBECCA ALMOND
LARWOOD PHARMACY, INC. 401(K) PLAN 2017 160839164 2018-09-06 LARWOOD PHARMACY, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-10
Business code 446110
Sponsor’s telephone number 7166521360
Plan sponsor’s address 597 OAKWOOD AVENUE, EAST AURORA, NY, 14052

Signature of

Role Plan administrator
Date 2018-09-06
Name of individual signing REBECCA ALMOND
LARWOOD PHARMACY, INC. 401(K) PLAN 2016 160839164 2017-04-27 LARWOOD PHARMACY, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-10
Business code 446110
Sponsor’s telephone number 7166521360
Plan sponsor’s address 597 OAKWOOD AVENUE, EAST AURORA, NY, 14052

Signature of

Role Plan administrator
Date 2017-04-27
Name of individual signing REBECCA ALMOND
LARWOOD PHARMACY, INC. 401(K)PLAN 2015 160839164 2016-03-04 LARWOOD PHARMACY, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-10
Business code 446110
Sponsor’s telephone number 7166521360
Plan sponsor’s address 597 OAKWOOD AVENUE, EAST AURORA, NY, 14052

Signature of

Role Plan administrator
Date 2016-03-04
Name of individual signing REBECCA ALMOND
LARWOOD PHARMACY, INC. 401(K)PLAN 2014 160839164 2016-03-02 LARWOOD PHARMACY, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-10
Business code 446110
Sponsor’s telephone number 7166521360
Plan sponsor’s address 597 OAKWOOD AVENUE, EAST AURORA, NY, 14052

Signature of

Role Plan administrator
Date 2016-03-02
Name of individual signing REBECCA ALMOND
LARWOOD PHARMACY, INC. 2014 160839164 2015-02-25 LARWOOD PHARMACY, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-10
Business code 446110
Sponsor’s telephone number 7166521360
Plan sponsor’s address 597 OAKWOOD AVENUE, EAST AURORA, NY, 14052

Signature of

Role Plan administrator
Date 2015-02-24
Name of individual signing REBECCA ALMOND
LARWOOD PHARMACY, INC. 2013 160839164 2014-03-25 LARWOOD PHARMACY, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-10
Business code 446110
Sponsor’s telephone number 7166521360
Plan sponsor’s address 597 OAKWOOD AVENUE, EAST AURORA, NY, 14052

Signature of

Role Plan administrator
Date 2014-03-25
Name of individual signing REBECCA ALMOND
Role Employer/plan sponsor
Date 2014-03-25
Name of individual signing REBECCA ALMOND

Chief Executive Officer

Name Role Address
LINDA MODEN ANDREWS Chief Executive Officer 597 OAKWOOD AVE, E AURORA, NY, United States, 14052

DOS Process Agent

Name Role Address
LARWOOD PHARMACY, INC. DOS Process Agent 597 OAKWOOD AVE, E AURORA, NY, United States, 14052

History

Start date End date Type Value
2020-11-17 2024-12-24 Address 597 OAKWOOD AVE, E AURORA, NY, 14052, USA (Type of address: Service of Process)
2006-01-30 2020-11-17 Address 597 OAKWOOD AVE, E AURORA, NY, 14052, USA (Type of address: Service of Process)
2006-01-30 2024-12-24 Address 597 OAKWOOD AVE, E AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
1995-06-23 2006-01-30 Address 597 OAKWOOD AVE, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
1995-06-23 2006-01-30 Address 597 OAKWOOD, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
1995-06-23 2006-01-30 Address 597 OAKWOOD AVE, EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office)
1959-12-10 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1959-12-10 1995-06-23 Address 674 MAIN ST, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241224002504 2024-12-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-09
201117060584 2020-11-17 BIENNIAL STATEMENT 2019-12-01
131231002260 2013-12-31 BIENNIAL STATEMENT 2013-12-01
120106002688 2012-01-06 BIENNIAL STATEMENT 2011-12-01
091229002545 2009-12-29 BIENNIAL STATEMENT 2009-12-01
071212002099 2007-12-12 BIENNIAL STATEMENT 2007-12-01
20060802067 2006-08-02 ASSUMED NAME CORP DISCONTINUANCE 2006-08-02
060130002944 2006-01-30 BIENNIAL STATEMENT 2005-12-01
031125002606 2003-11-25 BIENNIAL STATEMENT 2003-12-01
C317203-2 2002-06-04 ASSUMED NAME CORP INITIAL FILING 2002-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8891037100 2020-04-15 0296 PPP 597 Oakwood Avenue, East Aurora, NY, 14052
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121740
Loan Approval Amount (current) 121740
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Aurora, ERIE, NY, 14052-0001
Project Congressional District NY-23
Number of Employees 24
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122390.39
Forgiveness Paid Date 2020-11-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State