Search icon

NIAGARA APOTHECARY, INC.

Company Details

Name: NIAGARA APOTHECARY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1997 (28 years ago)
Entity Number: 2115441
ZIP code: 14304
County: Erie
Place of Formation: New York
Address: 8745 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, United States, 14304

Contact Details

Phone +1 716-297-3530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMIE LATKO Chief Executive Officer 8745 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, United States, 14304

DOS Process Agent

Name Role Address
NIAGARA APOTHECARY, INC. DOS Process Agent 8745 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, United States, 14304

National Provider Identifier

NPI Number:
1003677923
Certification Date:
2024-01-18

Authorized Person:

Name:
JAMIE M LATKO
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
7162973950

Form 5500 Series

Employer Identification Number (EIN):
161518922
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2014-04-25 2017-06-20 Address EXECUTIVE OFFICE CENTER, 8745 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
2014-04-25 2017-06-20 Address EXECUTIVE OFFICE CENTER, 8745 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office)
2011-02-28 2014-04-25 Address 6780 PITTSFORD-PALMYRA ROAD, 23A, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2003-02-21 2014-04-25 Address EXECUTIVE OFFICE CENTER, 5500 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1999-03-15 2003-02-21 Address EXECUTIVE OFFICE CENTER, 5500 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170620006268 2017-06-20 BIENNIAL STATEMENT 2017-02-01
140425002318 2014-04-25 BIENNIAL STATEMENT 2013-02-01
110228002889 2011-02-28 BIENNIAL STATEMENT 2011-02-01
090130003409 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070213002535 2007-02-13 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
86835.00
Total Face Value Of Loan:
86835.00
Date:
2020-07-31
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-03
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:
86836.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
86836.00
Total Face Value Of Loan:
86836.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86836
Current Approval Amount:
86836
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87766.22
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86835
Current Approval Amount:
86835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87722.38

Date of last update: 01 Apr 2025

Sources: New York Secretary of State