Search icon

MEAD SQUARE PHARMACY, INC.

Company Details

Name: MEAD SQUARE PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2001 (24 years ago)
Entity Number: 2636676
ZIP code: 14512
County: Ontario
Place of Formation: New York
Address: 53 W MAIN ST, VICTOR, NY, United States, 14512
Principal Address: 53 W MAIN ST, VICTOR, NY, United States, 14564

Contact Details

Phone +1 585-924-7970

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MEAD SQUARE PHARMACY, INC. DOS Process Agent 53 W MAIN ST, VICTOR, NY, United States, 14512

Chief Executive Officer

Name Role Address
CHRISTOPHER K. CASEY Chief Executive Officer 53 W MAIN ST, VICTOR, NY, United States, 14564

National Provider Identifier

NPI Number:
1104685908
Certification Date:
2024-03-15

Authorized Person:

Name:
CHRISTOPHER KEVIN CASEY
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
161605312
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-27 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-19 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-01 2021-05-03 Address 53 W MAIN ST, VICTOR, NY, 14512, USA (Type of address: Service of Process)
2001-05-08 2021-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-05-08 2005-07-01 Address C/O DIBBLE & MILLER, P.C., 55 CANTERBURY ROAD, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503061158 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060482 2019-05-01 BIENNIAL STATEMENT 2019-05-01
150505006800 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130506006534 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110602002941 2011-06-02 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
138597.00
Total Face Value Of Loan:
138597.00
Date:
2020-06-12
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:
199300.00
Date:
2020-04-30
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:
2020-04-30
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:
150600.00
Total Face Value Of Loan:
150600.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150600
Current Approval Amount:
150600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
153022.15
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
138597
Current Approval Amount:
138597
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
139898.27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State