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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUMMIT PARK PHARMACY INC 401(K) PROFIT SHARING PLAN & TRUST 2023 202760814 2024-07-11 SUMMIT PARK PHARMACY INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 7162137165
Plan sponsor’s address 2578 NIAGARA FALL BLVD, NIAGARA FALLS, NY, 143044683

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing CHRISTOPHER A SAULS
SUMMIT PARK PHARMACY INC 401(K) PROFIT SHARING PLAN & TRUST 2022 202760814 2023-05-01 SUMMIT PARK PHARMACY INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 7162137165
Plan sponsor’s address 2578 NIAGARA FALL BLVD, NIAGARA FALLS, NY, 143044683

Signature of

Role Plan administrator
Date 2023-05-01
Name of individual signing EDWARD ROJAS
SUMMIT PARK PHARMACY INC 401(K) PROFIT SHARING PLAN & TRUST 2021 202760814 2022-05-25 SUMMIT PARK PHARMACY INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 7162137165
Plan sponsor’s address 2578 NIAGARA FALL BLVD, NIAGARA FALLS, NY, 143044683

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing EDWARD ROJAS

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8271647105 2020-04-15 0296 PPP 2578 Niagara Falls Blvd. Suite 100, Niagara Falls, NY, 14304
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73200
Loan Approval Amount (current) 73200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niagara Falls, NIAGARA, NY, 14304-0001
Project Congressional District NY-26
Number of Employees 12
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73633.18
Forgiveness Paid Date 2020-11-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State