Search icon

WAYNE-CLIFTON PHARMACY, INC.

Company Details

Name: WAYNE-CLIFTON PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1993 (32 years ago)
Date of dissolution: 21 Mar 2023
Entity Number: 1729031
ZIP code: 14564
County: Ontario
Place of Formation: New York
Principal Address: 4 COULTER ROAD, CLIFTON SPRINGS, NY, United States, 14432
Address: 6659 SAINT JOHNS PKWY, 4 COULTER ROAD, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY R CARNEVALE Chief Executive Officer 6659 ST JOHNS PARKWAY, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
WAYNE-CLIFTON PHARMACY, INC. DOS Process Agent 6659 SAINT JOHNS PKWY, 4 COULTER ROAD, VICTOR, NY, United States, 14564

National Provider Identifier

NPI Number:
1144338310

Authorized Person:

Name:
MR. GARY R CARNEVALE
Role:
PHARMACIST OWNER
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
3154626887

History

Start date End date Type Value
2021-05-03 2023-06-06 Address 6659 SAINT JOHNS PKWY, 4 COULTER ROAD, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2019-05-03 2021-05-03 Address 4 COULTER RD, 4 COULTER ROAD, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Service of Process)
2011-05-24 2019-05-03 Address ATTN: PRESIDENT, 4 COULTER ROAD, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Service of Process)
2009-05-08 2023-06-06 Address 6659 ST JOHNS PARKWAY, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2005-06-22 2009-05-08 Address 6681 CAMDEN HILL DR, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230606005135 2023-03-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-21
210503060014 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190503060322 2019-05-03 BIENNIAL STATEMENT 2019-05-01
150501006824 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130507006908 2013-05-07 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
58249.00
Total Face Value Of Loan:
58249.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58249
Current Approval Amount:
58249
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58655.95

Date of last update: 15 Mar 2025

Sources: New York Secretary of State