Search icon

SUMMIT PARK PHARMACY, INC.

Company Details

Name: SUMMIT PARK PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2005 (20 years ago)
Entity Number: 3192306
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 2578 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, United States, 14304
Principal Address: 9034 RIDGE ROAD, GASPORT, NY, United States, 14067

Contact Details

Phone +1 716-731-3500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2578 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, United States, 14304

Chief Executive Officer

Name Role Address
STEPHEN L GIROUX Chief Executive Officer 81 ROCHESTER ROAD, PO BOX 188, MIDDLEPORT, NY, United States, 14105

National Provider Identifier

NPI Number:
1386335180
Certification Date:
2023-05-15

Authorized Person:

Name:
CHRISTOPHER ADAM SAULS
Role:
VICE PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
202760814
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2007-06-29 2011-04-26 Address 81 ROCHESTER RD, PO BOX 188, MIDDLEPORT, NY, 14105, USA (Type of address: Chief Executive Officer)
2007-06-29 2011-04-26 Address 9034 RIDGE RD, GASPORT, NY, 14067, USA (Type of address: Principal Executive Office)
2007-06-29 2011-04-26 Address 6929 WILLIAMS RD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
2005-04-18 2007-06-29 Address 81 ROCHESTER ROAD, MIDDLEPORT, NY, 14105, 0188, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130415006538 2013-04-15 BIENNIAL STATEMENT 2013-04-01
110426002995 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090414002674 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070629002208 2007-06-29 BIENNIAL STATEMENT 2007-04-01
050418000205 2005-04-18 CERTIFICATE OF INCORPORATION 2005-04-18

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
73200.00
Total Face Value Of Loan:
73200.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73200
Current Approval Amount:
73200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
73633.18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State