Search icon

LIVONIA-LAKEVILLE PHARMACY, INC.

Company Details

Name: LIVONIA-LAKEVILLE PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1998 (27 years ago)
Entity Number: 2283789
ZIP code: 14480
County: Livingston
Place of Formation: New York
Address: 5975 BIG TREE ROAD, LAKEVILLE, NY, United States, 14480
Principal Address: 103 PLEASANTSIDE DR, WAYLAND, NY, United States, 14572

Contact Details

Phone +1 585-346-5615

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALLY MALTER BROOKS Chief Executive Officer 5975 BIG TREE ROAD, LAKEVILLE, NY, United States, 14480

DOS Process Agent

Name Role Address
LIVONIA-LAKEVILLE PHARMACY, INC. DOS Process Agent 5975 BIG TREE ROAD, LAKEVILLE, NY, United States, 14480

History

Start date End date Type Value
2010-07-15 2020-07-01 Address 5975 BIG TREE ROAD, LAKEVILLE, NY, 14480, USA (Type of address: Service of Process)
2002-06-18 2006-06-23 Address 5995 BIG TREE ROAD, LAKEVILLE, NY, 14480, USA (Type of address: Chief Executive Officer)
2002-06-18 2004-06-29 Address 207 SOUTH MAIN STREET, WAYLAND, NY, 14572, USA (Type of address: Principal Executive Office)
2002-06-18 2010-07-15 Address 5995 BIG TREE ROAD, LAKEVILLE, NY, 14480, USA (Type of address: Service of Process)
2000-07-19 2002-06-18 Address 5995 BIG TREE ROAD, LAKEVILLE, NY, 14487, USA (Type of address: Principal Executive Office)
2000-07-19 2002-06-18 Address 5995 BIG TREE ROAD, LAKEVILLE, NY, 14487, USA (Type of address: Chief Executive Officer)
1998-07-29 2002-06-18 Address 5995 BIG TREE ROAD, LAKEVILLE, NY, 14487, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200701060058 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180702006008 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705006022 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140718006013 2014-07-18 BIENNIAL STATEMENT 2014-07-01
120730002228 2012-07-30 BIENNIAL STATEMENT 2012-07-01
100715002746 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080708002878 2008-07-08 BIENNIAL STATEMENT 2008-07-01
060623002596 2006-06-23 BIENNIAL STATEMENT 2006-07-01
040629002447 2004-06-29 BIENNIAL STATEMENT 2004-07-01
020618002271 2002-06-18 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3086917305 2020-04-29 0219 PPP 5975 Big Tree Road, LAKEVILLE, NY, 14480
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127600
Loan Approval Amount (current) 127600
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 LAKEVILLE, LIVINGSTON, NY, 14480-0001
Project Congressional District NY-24
Number of Employees 13
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128518.01
Forgiveness Paid Date 2021-01-25

Date of last update: 13 Mar 2025

Sources: New York Secretary of State