Search icon

OLDE CANAL PHARMACY, INC.

Company Details

Name: OLDE CANAL PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1995 (30 years ago)
Entity Number: 1903466
ZIP code: 14586
County: Monroe
Place of Formation: New York
Address: 201 SCOTTSVILLE-WEST, HENRIETTA ROAD STE 1, WEST HENRIETTA, NY, United States, 14586

Contact Details

Phone +1 585-334-0140

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 SCOTTSVILLE-WEST, HENRIETTA ROAD STE 1, WEST HENRIETTA, NY, United States, 14586

Chief Executive Officer

Name Role Address
MICHAEL WELSCH Chief Executive Officer 201 SCOTTSVILLE-WEST, HENRIETTA ROAD STE 1, WEST HENRIETTA, NY, United States, 14586

National Provider Identifier

NPI Number:
1811033426

Authorized Person:

Name:
MICHAEL WELSCH
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
5853345833

History

Start date End date Type Value
2011-04-15 2013-04-08 Address 201 SCOTTSVILLE-WEST, HENRIETTA ROAD / SUITE 1, WEST HENRIETTA, NY, 14586, USA (Type of address: Principal Executive Office)
2011-04-15 2013-04-08 Address 5 SUNLEAF DRIVE, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2011-04-15 2013-04-08 Address 201 SCOTTSVILLE-WEST, HENRIETTA ROAD / SUITE 1, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process)
2009-03-13 2011-04-15 Address 201 SCOTTSVILLE-WEST, HENRIETTA ROAD / SUITE 1, WEST HENRIETTA, NY, 14586, USA (Type of address: Principal Executive Office)
2009-03-13 2011-04-15 Address 201 SCOTTSVILLE-WEST, HENRIETTA ROAD / SUITE 1, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130408002467 2013-04-08 BIENNIAL STATEMENT 2013-03-01
110415002834 2011-04-15 BIENNIAL STATEMENT 2011-03-01
090313002157 2009-03-13 BIENNIAL STATEMENT 2009-03-01
070322002545 2007-03-22 BIENNIAL STATEMENT 2007-03-01
050929002415 2005-09-29 BIENNIAL STATEMENT 2005-03-01

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:
99900.00
Total Face Value Of Loan:
99900.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99900
Current Approval Amount:
99900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100480.24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State