Search icon

BLACK ROCK PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BLACK ROCK PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1973 (52 years ago)
Entity Number: 250077
ZIP code: 14207
County: Erie
Place of Formation: New York
Address: 431 TONAWANDA ST, BUFFALO, NY, United States, 14207
Principal Address: 431 TONAWANDA STREET, BUFFALO, NY, United States, 14207

Contact Details

Phone +1 716-876-3070

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRADLEY J ARTHUR Chief Executive Officer 431 TONAWANDA STREET, BUFFALO, NY, United States, 14207

DOS Process Agent

Name Role Address
BLACK ROCK PHARMACY, INC. DOS Process Agent 431 TONAWANDA ST, BUFFALO, NY, United States, 14207

National Provider Identifier

NPI Number:
1457917544

Authorized Person:

Name:
BRADLEY JOHN ARTHUR
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
7168767464

History

Start date End date Type Value
2009-01-14 2011-02-04 Address 431 TONAWANDA STREET, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2007-02-22 2017-01-03 Address 431 TONAWANDA STREET, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
2002-08-21 2009-01-14 Address 358 SOMERVILLE AVE, TONAWANDA, NY, 14150, 8816, USA (Type of address: Principal Executive Office)
2002-08-21 2009-01-14 Address 358 SOMERVILLE AVE, TONAWANDA, NY, 14150, 8816, USA (Type of address: Chief Executive Officer)
2002-08-21 2007-02-22 Address 431 TONAWANDA ST, BUFFALO, NY, 14207, 2698, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210108060210 2021-01-08 BIENNIAL STATEMENT 2021-01-01
170103008203 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150114006573 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130131002100 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110204002131 2011-02-04 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-11
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:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
108400.00
Total Face Value Of Loan:
108400.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108400
Current Approval Amount:
108400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
109697.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State