Search icon

QUINLAN'S PHARMACY, INC.

Company Details

Name: QUINLAN'S PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1997 (28 years ago)
Entity Number: 2101722
ZIP code: 14572
County: Steuben
Place of Formation: New York
Address: 107 NORTH MAIN ST., WAYLAND, NY, United States, 14572
Principal Address: 107 N MAIN ST, WAYLAND, NY, United States, 14572

Contact Details

Phone +1 585-728-2250

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUINLAN'S PHARMACY, INC. DOS Process Agent 107 NORTH MAIN ST., WAYLAND, NY, United States, 14572

Chief Executive Officer

Name Role Address
JOHN C QUINLAN Chief Executive Officer 1 CLEARWATER ST, WAYLAND, NY, United States, 14572

History

Start date End date Type Value
2019-01-09 2021-02-02 Address 107 NORTH MAIN ST., WAYLAND, NY, 14572, USA (Type of address: Service of Process)
2015-01-14 2019-01-09 Address 107 N MAIN ST, WAYLAND, NY, 14572, USA (Type of address: Service of Process)
2013-02-06 2015-01-14 Address 1 CLEANWATER ST, WAYLAND, NY, 14572, USA (Type of address: Chief Executive Officer)
2008-12-23 2015-01-14 Address 107 N MIAIN ST, WAYLAND, NY, 14572, USA (Type of address: Service of Process)
2008-12-23 2013-02-06 Address 5050 E LAKE RD, LIVONIA, NY, 00000, USA (Type of address: Chief Executive Officer)
2007-01-26 2008-12-23 Address 107 N MAIN STREET, WAYLAND, NY, 14572, USA (Type of address: Principal Executive Office)
2007-01-26 2008-12-23 Address 107 N MAIN STREET, WAYLAND, NY, 14572, USA (Type of address: Chief Executive Officer)
2007-01-26 2008-12-23 Address 107 N MAIN STREET, WAYLAND, NY, 14572, USA (Type of address: Service of Process)
1999-01-12 2007-01-26 Address 107 N MAIN ST, WAYLAND, NY, 14572, USA (Type of address: Chief Executive Officer)
1999-01-12 2007-01-26 Address 107 N MAIN ST, WAYLAND, NY, 14572, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210202060846 2021-02-02 BIENNIAL STATEMENT 2021-01-01
190109060680 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170125006150 2017-01-25 BIENNIAL STATEMENT 2017-01-01
150114007047 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130206002363 2013-02-06 BIENNIAL STATEMENT 2013-01-01
110125003318 2011-01-25 BIENNIAL STATEMENT 2011-01-01
081223002774 2008-12-23 BIENNIAL STATEMENT 2009-01-01
070126002608 2007-01-26 BIENNIAL STATEMENT 2007-01-01
050207002237 2005-02-07 BIENNIAL STATEMENT 2005-01-01
021230002475 2002-12-30 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9857107000 2020-04-09 0248 PPP 107 N Main St, WAYLAND, NY, 14572-1033
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 547000
Loan Approval Amount (current) 547000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WAYLAND, STEUBEN, NY, 14572-1033
Project Congressional District NY-23
Number of Employees 41
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 551801.44
Forgiveness Paid Date 2021-03-08

Date of last update: 01 Apr 2025

Sources: New York Secretary of State