Search icon

MAIN STREET PHARMACY OF MARCELLUS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MAIN STREET PHARMACY OF MARCELLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2002 (23 years ago)
Entity Number: 2733886
ZIP code: 13108
County: Onondaga
Place of Formation: New York
Address: 2571 Howlett Hill Road, Marcellus, NY, United States, 13108
Principal Address: 11 E MAIN STREET, MARCELLUS, NY, United States, 13108

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES D. CATALDI Chief Executive Officer 11 E MAIN STREET, MARCELLUS, NY, United States, 13108

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2571 Howlett Hill Road, Marcellus, NY, United States, 13108

National Provider Identifier

NPI Number:
1780769125

Authorized Person:

Name:
MR. JAMES DANIEL CATALDI
Role:
PRESIDENT/PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
3156734668

Form 5500 Series

Employer Identification Number (EIN):
743028643
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 11 E MAIN STREET, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer)
2008-02-11 2024-02-01 Address 11 E MAIN STREET, MARCELLUS, NY, 13108, USA (Type of address: Service of Process)
2008-02-11 2024-02-01 Address 11 E MAIN STREET, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer)
2004-01-30 2008-02-11 Address 11 E MAIN ST, MARCELLUS, NY, 13108, USA (Type of address: Principal Executive Office)
2004-01-30 2008-02-11 Address 11 E MAIN ST, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201036456 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220609001821 2022-06-09 BIENNIAL STATEMENT 2022-02-01
140326002263 2014-03-26 BIENNIAL STATEMENT 2014-02-01
120312002398 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100223002444 2010-02-23 BIENNIAL STATEMENT 2010-02-01

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:
37800.00
Total Face Value Of Loan:
47500.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37800
Current Approval Amount:
47500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
47948.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State