Search icon

COTTRILL'S PHARMACY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: COTTRILL'S PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1965 (60 years ago)
Entity Number: 192888
ZIP code: 14127
County: Wyoming
Place of Formation: New York
Address: 4919 ELLICOTT ROAD, ORCHARD PARK, NY, United States, 14127

Contact Details

Phone +1 716-508-8458

Fax +1 716-508-8458

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COTTRILL'S PHARMACY, INC. DOS Process Agent 4919 ELLICOTT ROAD, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
BETHANY OBROCHTA Chief Executive Officer 4919 ELLICOTT RD, ORCHARD PARK, NY, United States, 14127

Links between entities

Type:
Headquarter of
Company Number:
10115808
State:
Alaska
Type:
Headquarter of
Company Number:
000-392-184
State:
Alabama
Type:
Headquarter of
Company Number:
f1b66848-b38e-e911-9175-00155d01b32c
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0884844
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0884894
State:
KENTUCKY
Type:
Headquarter of
Company Number:
P13570
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_70287404
State:
ILLINOIS

National Provider Identifier

NPI Number:
1164186482
Certification Date:
2023-06-06

Authorized Person:

Name:
DR. ERIN E. MELLERSKI
Role:
CHIEF CLINICAL OFFICER/SENIOR VP
Phone:

Taxonomy:

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

Contacts:

Fax:
7165088482

Form 5500 Series

Employer Identification Number (EIN):
160913427
Plan Year:
2023
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
56
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-11 2025-03-11 Address 4919 ELLICOTT RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2024-09-12 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0
2024-09-12 2024-09-12 Address 4919 ELLICOTT RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2024-09-12 2025-03-11 Address 4919 ELLICOTT RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2024-09-12 2025-03-11 Address 4919 ELLICOTT ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250311002638 2025-03-11 CERTIFICATE OF AMENDMENT 2025-03-11
240912002246 2024-09-12 BIENNIAL STATEMENT 2024-09-12
191101060383 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171115006017 2017-11-15 BIENNIAL STATEMENT 2017-11-01
151104006239 2015-11-04 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Financial Assistance

Date:
2022-04-29
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:
1500000.00
Total Face Value Of Loan:
1500000.00
Date:
2021-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-455700.00
Total Face Value Of Loan:
0.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-09
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:
626800.00
Total Face Value Of Loan:
626800.00

Paycheck Protection Program

Jobs Reported:
46
Initial Approval Amount:
$626,800
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$626,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$631,625.5
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $612,300
Utilities: $1,500
Rent: $13,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State