Search icon

SOUTHGATE MEDICAL PHARMACY, INC.

Company Details

Name: SOUTHGATE MEDICAL PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 2002 (22 years ago)
Entity Number: 2849489
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 1026 UNION RD, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES NOTARO Chief Executive Officer 1026 UNION RD, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1026 UNION RD, WEST SENECA, NY, United States, 14224

National Provider Identifier

NPI Number:
1457407892
Certification Date:
2021-02-28

Authorized Person:

Name:
VICTOR JOHN LUCCI
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7167120633

Form 5500 Series

Employer Identification Number (EIN):
593764603
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8

History

Start date End date Type Value
2002-12-26 2022-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-12-26 2013-01-08 Address 4268 SENECA STREET, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201208060675 2020-12-08 BIENNIAL STATEMENT 2020-12-01
181231006327 2018-12-31 BIENNIAL STATEMENT 2018-12-01
161209006291 2016-12-09 BIENNIAL STATEMENT 2016-12-01
141201006821 2014-12-01 BIENNIAL STATEMENT 2014-12-01
130108002094 2013-01-08 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
71300.00
Total Face Value Of Loan:
71300.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71300
Current Approval Amount:
71300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71952.44

Date of last update: 30 Mar 2025

Sources: New York Secretary of State