Search icon

ADIRONDACK PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADIRONDACK PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2002 (23 years ago)
Entity Number: 2757050
ZIP code: 13690
County: St. Lawrence
Place of Formation: New York
Principal Address: 4057 ST HWY 3, STAR LAKE, NY, United States, 13690
Address: 4057 State Highway 3, Star Lake, NY, United States, 13690

Contact Details

Phone +1 315-848-3784

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADIRONDACK PHARMACY, INC. DOS Process Agent 4057 State Highway 3, Star Lake, NY, United States, 13690

Chief Executive Officer

Name Role Address
MATTHEW SCOTT Chief Executive Officer 4057 ST HWY 3, STAR LAKE, NY, United States, 13690

Unique Entity ID

CAGE Code:
7GW79
UEI Expiration Date:
2018-01-18

Business Information

Activation Date:
2017-01-18
Initial Registration Date:
2015-10-20

Commercial and government entity program

CAGE number:
7GW79
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2022-01-18

Contact Information

POC:
MATT SCOTT
Corporate URL:
www.adirondackpharmacy.com

National Provider Identifier

NPI Number:
1215018213

Authorized Person:

Name:
MATTHEW SCOTT
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
3158485129

Form 5500 Series

Employer Identification Number (EIN):
020592705
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-14 2024-11-14 Address 4057 ST HWY 3, STAR LAKE, NY, 13690, USA (Type of address: Chief Executive Officer)
2020-04-03 2024-11-14 Address PO BOX 211, STAR LAKE, NY, 13690, USA (Type of address: Service of Process)
2004-05-03 2020-04-03 Address 4057 ST HWY 3, STAR LAKE, NY, 13690, USA (Type of address: Service of Process)
2004-05-03 2024-11-14 Address 4057 ST HWY 3, STAR LAKE, NY, 13690, USA (Type of address: Chief Executive Officer)
2002-04-19 2004-05-03 Address C/O 4057 STATE HIGHWAY 3, STAR LAKE, NY, 13690, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241114001712 2024-11-14 BIENNIAL STATEMENT 2024-11-14
200403060401 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180402007610 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006445 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140410006266 2014-04-10 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
48500.00
Total Face Value Of Loan:
48500.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$48,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,933.18
Servicing Lender:
Northern CU
Use of Proceeds:
Payroll: $48,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State