Search icon

ANTHONY-BROWN PHARMACY INC.

Company Details

Name: ANTHONY-BROWN PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1964 (61 years ago)
Entity Number: 172478
ZIP code: 12309
County: Erie
Place of Formation: New York
Address: 32 tamarack lane, SCHENECTADY, NY, United States, 12309
Principal Address: 4328 SOUTH BUFFALO ST, ORCHARD PARK, NY, United States, 14127

Contact Details

Phone +1 716-662-3800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
harsh a. patel DOS Process Agent 32 tamarack lane, SCHENECTADY, NY, United States, 12309

Chief Executive Officer

Name Role Address
HARSH A. PATEL Chief Executive Officer 4328 SOUTH BUFFALO ST, ORCHARD PARK, NY, United States, 14127

National Provider Identifier

NPI Number:
1194824318
Certification Date:
2023-11-09

Authorized Person:

Name:
HARSH A PATEL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes
Selected Taxonomy:
3336H0001X - Home Infusion Therapy Pharmacy
Is Primary:
No
Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
No

Contacts:

Fax:
7166623676

Form 5500 Series

Employer Identification Number (EIN):
160872775
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-09 2023-03-09 Address 4328 SOUTH BUFFALO ST, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2023-03-09 Address 32 Tamarack Lane, Niskayuna, NY, 12309, USA (Type of address: Service of Process)
2023-03-07 2023-03-07 Address 4328 SOUTH BUFFALO ST, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-03-09 Address 4328 SOUTH BUFFALO ST, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230307000702 2023-03-07 BIENNIAL STATEMENT 2022-01-01
230309000302 2023-03-07 CERTIFICATE OF CHANGE BY ENTITY 2023-03-07
140221002189 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120127002924 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100114002370 2010-01-14 BIENNIAL STATEMENT 2010-01-01

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:
157315.00
Total Face Value Of Loan:
157315.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
157315
Current Approval Amount:
157315
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
158306.3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State