Search icon

BLACK ROCK PHARMACY, INC.

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

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)
1973-01-02 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1973-01-02 2002-08-21 Address 3329 NIAGARA FALLS BLVD., NORTH TONAWANDA, NY, 14120, 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
090114002779 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070222000296 2007-02-22 CERTIFICATE OF AMENDMENT 2007-02-22
070108002398 2007-01-08 BIENNIAL STATEMENT 2007-01-01
050216002752 2005-02-16 BIENNIAL STATEMENT 2005-01-01
020821002242 2002-08-21 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8203687104 2020-04-15 0296 PPP 431 Tonawanda Street, buffalo, NY, 14207
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108400
Loan Approval Amount (current) 108400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address buffalo, ERIE, NY, 14207-0001
Project Congressional District NY-26
Number of Employees 15
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109697.83
Forgiveness Paid Date 2021-07-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State