Search icon

RELIANT PHARMACY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RELIANT PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1989 (36 years ago)
Entity Number: 1372512
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 400 INTERNATIONAL DRIVE, DRIVE, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 3807 HARLEM RD, BUFFALO, NY, United States, 14215

Contact Details

Phone +1 716-817-5111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAYLA KAUFMAN DOS Process Agent 400 INTERNATIONAL DRIVE, DRIVE, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
MICHAEL K. LANDI, MD Chief Executive Officer 400 INTERNATIONAL DR, DRIVE, WILLIAMSVILLE NY, NY, United States, 14221

National Provider Identifier

NPI Number:
1154731016
Certification Date:
2021-04-30

Authorized Person:

Name:
DR. MICHAEL K LANDI
Role:
OPERATION MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7166343435

History

Start date End date Type Value
2011-01-24 2020-01-31 Address 560 DELAWARE AVE, STE 400, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2011-01-24 2020-01-31 Address 560 DELAWARE AVE, STE 400, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
2007-06-07 2020-01-31 Address 560 DELAWARE AVE., SUITE 400, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2003-07-02 2011-01-24 Address 100 SENECA ST, STE 500, BUFFALO, NY, 14203, 2939, USA (Type of address: Principal Executive Office)
2003-07-02 2011-01-24 Address 100 SENECA ST, STE 500, BUFFALO, NY, 14203, 2939, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200131060308 2020-01-31 BIENNIAL STATEMENT 2019-07-01
151020000104 2015-10-20 CERTIFICATE OF AMENDMENT 2015-10-20
110722002709 2011-07-22 BIENNIAL STATEMENT 2011-07-01
110124002892 2011-01-24 BIENNIAL STATEMENT 2009-07-01
070607000263 2007-06-07 CERTIFICATE OF CHANGE 2007-06-07

USAspending Awards / Financial Assistance

Date:
2021-10-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-01-30
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:
114152.00
Total Face Value Of Loan:
114152.00
Date:
2020-04-08
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:
116900.00
Total Face Value Of Loan:
116900.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116900
Current Approval Amount:
116900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
117903.39
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114152
Current Approval Amount:
114152
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
115176.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State