Search icon

LARWOOD PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LARWOOD PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1959 (66 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

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

Unique Entity ID

CAGE Code:
713A2
UEI Expiration Date:
2017-01-05

Business Information

Activation Date:
2016-01-06
Initial Registration Date:
2013-12-10

Commercial and government entity program

CAGE number:
713A2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2022-01-05

Contact Information

POC:
REBECCA A. ALMOND

Form 5500 Series

Employer Identification Number (EIN):
160839164
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
19
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

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:
121740.00
Total Face Value Of Loan:
121740.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$121,740
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$122,390.39
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $104,621
Utilities: $1,485
Mortgage Interest: $0
Rent: $8,568
Refinance EIDL: $0
Healthcare: $6766
Debt Interest: $300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State