Search icon

COTTRILL'S PHARMACY, INC.

Headquarter

Company Details

Name: COTTRILL'S PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1965 (59 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

Fax +1 716-508-8458

Phone +1 716-508-8458

Shares Details

Shares issued 1500

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of COTTRILL'S PHARMACY, INC., Alaska 10115808 Alaska
Headquarter of COTTRILL'S PHARMACY, INC., Alabama 000-392-184 Alabama
Headquarter of COTTRILL'S PHARMACY, INC., MINNESOTA f1b66848-b38e-e911-9175-00155d01b32c MINNESOTA
Headquarter of COTTRILL'S PHARMACY, INC., KENTUCKY 0884844 KENTUCKY
Headquarter of COTTRILL'S PHARMACY, INC., KENTUCKY 0884894 KENTUCKY
Headquarter of COTTRILL'S PHARMACY, INC., FLORIDA P13570 FLORIDA
Headquarter of COTTRILL'S PHARMACY, INC., ILLINOIS CORP_70287404 ILLINOIS

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

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 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 ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
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 Shares Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0
2024-06-25 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0
2023-06-05 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0
2022-12-13 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0
2021-07-21 2022-12-13 Shares Share type: NO PAR VALUE, Number of shares: 1500, Par value: 0
2019-11-01 2024-09-12 Address 125 MEADOWBROOK RD, 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
131125002349 2013-11-25 BIENNIAL STATEMENT 2013-11-01
111122003076 2011-11-22 BIENNIAL STATEMENT 2011-11-01
091201002631 2009-12-01 BIENNIAL STATEMENT 2009-11-01
071206002734 2007-12-06 BIENNIAL STATEMENT 2007-11-01
051213002179 2005-12-13 BIENNIAL STATEMENT 2005-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8918747004 2020-04-09 0296 PPP 4919 Ellicott Road, Orchard Park, NY, 14127-3357
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 626800
Loan Approval Amount (current) 626800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orchard Park, ERIE, NY, 14127-3357
Project Congressional District NY-23
Number of Employees 46
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 631625.5
Forgiveness Paid Date 2021-01-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State