Search icon

LITTLE WING PHARMACY, INC.

Company Details

Name: LITTLE WING PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1996 (29 years ago)
Entity Number: 2043213
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 18 KELLOGG RD, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE MEDICINE SHOPPE DOS Process Agent 18 KELLOGG RD, NEW HARTFORD, NY, United States, 13413

Chief Executive Officer

Name Role Address
PAUL MCDONALD Chief Executive Officer 18 KELLOGG RD, NEW HARTFORD, NY, United States, 13413

National Provider Identifier

NPI Number:
1356865695

Authorized Person:

Name:
JAMES POORE
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
3157357388

Form 5500 Series

Employer Identification Number (EIN):
161504811
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2000-06-12 2002-05-31 Address 6973 ROME ORISKANY RD, ROME, NY, 13440, USA (Type of address: Principal Executive Office)
1998-05-29 2000-06-12 Address THE MEDICINE SHOPPE, 18 KELLOGG RD., NEW HARFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1998-05-29 2000-06-12 Address 18 KELLOGG RD., NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
1998-05-29 2000-06-12 Address 18 KELLOGG RD., NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
1996-06-27 1998-05-29 Address 76 GENESEE ST. APT. 1, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120606006290 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100518002885 2010-05-18 BIENNIAL STATEMENT 2010-06-01
080714002644 2008-07-14 BIENNIAL STATEMENT 2008-06-01
060530003004 2006-05-30 BIENNIAL STATEMENT 2006-06-01
040622002485 2004-06-22 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Financial Assistance

Date:
2009-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2009-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
435000.00
Total Face Value Of Loan:
435000.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State