Search icon

BIGELOW'S PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BIGELOW'S PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1970 (56 years ago)
Entity Number: 286957
ZIP code: 13460
County: Chenango
Place of Formation: New York
Address: 6 NORTH MAIN STREET, SHERBURNE, NY, United States, 13460

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 NORTH MAIN STREET, SHERBURNE, NY, United States, 13460

Chief Executive Officer

Name Role Address
PETER J. KWASNIK Chief Executive Officer 6 NORTH MAIN STREET, SHERBURNE, NY, United States, 13460

National Provider Identifier

NPI Number:
1104988724
Certification Date:
2025-07-10

Authorized Person:

Name:
JOHN KWASNIK
Role:
PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
6078478130

History

Start date End date Type Value
2021-12-03 2023-11-09 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1970-01-06 2021-12-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1970-01-06 1994-01-13 Address 6 NORTH MAIN ST., SHERBURNE, NY, 13460, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170316023 2017-03-16 ASSUMED NAME CORP INITIAL FILING 2017-03-16
140224002300 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120125002217 2012-01-25 BIENNIAL STATEMENT 2012-01-01
100122002023 2010-01-22 BIENNIAL STATEMENT 2010-01-01
090115000111 2009-01-15 CERTIFICATE OF AMENDMENT 2009-01-15

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:
267400.00
Total Face Value Of Loan:
267400.00

Paycheck Protection Program

Jobs Reported:
37
Initial Approval Amount:
$267,400
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$267,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$269,400.01
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $200,550
Utilities: $33,425
Rent: $33,425

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State