Search icon

BARTLES PHARMACY, INC.

Company Details

Name: BARTLES PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Dec 1971 (53 years ago)
Entity Number: 319478
ZIP code: 13830
County: Chenango
Place of Formation: New York
Address: 10 LAFAYETTE PARK, PO BOX 630, OXFORD, NY, United States, 13830

Contact Details

Phone +1 607-843-2841

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN BARTLE Chief Executive Officer 10 LAFAYETTE PARK, PO BOX 630, OXFORD, NY, United States, 13830

DOS Process Agent

Name Role Address
BRIAN BARTLE DOS Process Agent 10 LAFAYETTE PARK, PO BOX 630, OXFORD, NY, United States, 13830

National Provider Identifier

NPI Number:
1104571678
Certification Date:
2022-01-31

Authorized Person:

Name:
HEATHER L. FERRARESE
Role:
SUPERVISING PHARMACIST,OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
6078436874

History

Start date End date Type Value
2003-11-28 2007-12-06 Address 10 LAFAYETTE PARK, OXFORD, NY, 13830, USA (Type of address: Chief Executive Officer)
2001-11-30 2003-11-28 Address 70 GREENE ST, OXFORD, NY, 13830, 0070, USA (Type of address: Chief Executive Officer)
1997-12-08 2001-11-30 Address 10 LAFAYETTE PARK, PO BOX 630, OXFORD, NY, 13830, 0630, USA (Type of address: Chief Executive Officer)
1993-12-10 1997-12-08 Address 9 EAST STATE STREET, OXFORD, NY, 13830, USA (Type of address: Service of Process)
1992-12-23 1997-12-08 Address 9 EAST STATE ST., OXFORD, NY, 13830, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20150303019 2015-03-03 ASSUMED NAME LP AMENDMENT 2015-03-03
140113002540 2014-01-13 BIENNIAL STATEMENT 2013-12-01
111219003200 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091216002472 2009-12-16 BIENNIAL STATEMENT 2009-12-01
071206003233 2007-12-06 BIENNIAL STATEMENT 2007-12-01

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:
132800.00
Total Face Value Of Loan:
132800.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132800
Current Approval Amount:
132800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
134102.53

Court Cases

Court Case Summary

Filing Date:
2024-04-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
SELECTIVE INSURANCE COMPANY OF
Party Role:
Plaintiff
Party Name:
BARTLES PHARMACY, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State