Search icon

CMG PHARMACEUTICALS, INC.

Company Details

Name: CMG PHARMACEUTICALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1991 (34 years ago)
Entity Number: 1582434
ZIP code: 14001
County: Erie
Place of Formation: New York
Address: 58 MAIN STREET, AKRON, NY, United States, 14001
Principal Address: 358 DEERHURST PARK BLVD, KENMORE, NY, United States, 14223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES M GEORGE Chief Executive Officer 58 MAIN ST, AKRON, NY, United States, 14001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58 MAIN STREET, AKRON, NY, United States, 14001

National Provider Identifier

NPI Number:
1356402531

Authorized Person:

Name:
MR. CHARLES MICHAEL GEORGE
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7165426664

History

Start date End date Type Value
1992-11-18 2003-10-01 Address 358 DEERHURST PARK BLVD, KENMORE, NY, 14223, 1944, USA (Type of address: Chief Executive Officer)
1992-11-18 2007-10-15 Address 358 DEERHURST PARK BLVD, KENMORE, NY, 14223, 1944, USA (Type of address: Service of Process)
1991-10-16 1992-11-18 Address 358 DEERHURST PARK BOULEVARD, KENMORE, NY, 14223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210304060926 2021-03-04 BIENNIAL STATEMENT 2019-10-01
131017002324 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111017002893 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091023002328 2009-10-23 BIENNIAL STATEMENT 2009-10-01
071015002800 2007-10-15 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
77754.40
Total Face Value Of Loan:
77754.40
Date:
2020-04-30
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:
84697.00
Total Face Value Of Loan:
84697.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84697
Current Approval Amount:
84697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85574.14
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77754.4
Current Approval Amount:
77754.4
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
78272.05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State