Search icon

MCCANN DRUG CO., INC.

Company Details

Name: MCCANN DRUG CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1972 (52 years ago)
Entity Number: 249367
ZIP code: 12839
County: Washington
Place of Formation: New York
Address: P.O. BOX 88, HUDSON FALLS, NY, United States, 12839
Principal Address: 166 MAIN ST., HUDSON FALLS, NY, United States, 12839

Contact Details

Phone +1 518-747-4732

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD K MCCANN, PRESIDENT Chief Executive Officer 166 MAIN ST, HUDSON FALLS, NY, United States, 12839

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 88, HUDSON FALLS, NY, United States, 12839

National Provider Identifier

NPI Number:
1104399609

Authorized Person:

Name:
JASON R MCCANN
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

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

Contacts:

Fax:
5187476667

Form 5500 Series

Employer Identification Number (EIN):
141549781
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
1993-12-20 2002-12-04 Address 166 MAIN STREET, HUDSON FALLS, NY, 12839, USA (Type of address: Service of Process)
1972-12-20 2018-07-09 Shares Share type: NO PAR VALUE, Number of shares: 20, Par value: 0
1972-12-20 1993-12-20 Address 166 MAIN ST., HUDSON FALLS, NY, 12839, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180709000588 2018-07-09 CERTIFICATE OF AMENDMENT 2018-07-09
101208002377 2010-12-08 BIENNIAL STATEMENT 2010-12-01
20090226053 2009-02-26 ASSUMED NAME CORP INITIAL FILING 2009-02-26
081203003183 2008-12-03 BIENNIAL STATEMENT 2008-12-01
061226002337 2006-12-26 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
168000.00
Total Face Value Of Loan:
168000.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
168000
Current Approval Amount:
168000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
169767.45

Date of last update: 18 Mar 2025

Sources: New York Secretary of State