Search icon

STONE'S PHARMACY INC.

Company Details

Name: STONE'S PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1971 (53 years ago)
Entity Number: 320502
ZIP code: 12020
County: Warren
Place of Formation: New York
Address: 311 MALTA AVE, BALLSTON SPA, NY, United States, 12020
Principal Address: PO BOX 310, CORNER BRIDGE & MAIN ST, LAKE LUZERNE, NY, United States, 12846

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7MHC6 Obsolete Non-Manufacturer 2016-05-20 2024-03-10 2022-05-18 No data

Contact Information

POC LEIGH MCCONCHIE
Phone +1 518-696-3214
Address 1 MAIN ST, LAKE LUZERNE, NY, 12846, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
LEIGH MCCONCHIE Chief Executive Officer PO BOX 310, CORNER BRIDGE & MAIN ST, LAKE LUZERNE, NY, United States, 12846

DOS Process Agent

Name Role Address
LEIGH MCCONCHIE DOS Process Agent 311 MALTA AVE, BALLSTON SPA, NY, United States, 12020

History

Start date End date Type Value
2003-11-21 2009-12-07 Address 1254 STONY CREEK RD, HADLEY, NY, 12835, USA (Type of address: Service of Process)
2003-11-21 2009-12-07 Address PO BOX 310, CORNER BRIDGE & MAIN ST, LAKE LUZERNE, NY, 12846, USA (Type of address: Chief Executive Officer)
2003-11-21 2009-12-07 Address PO BOX 310, CORNER BRIDGE & MAIN ST, LAKE LUZERNE, NY, 12846, USA (Type of address: Principal Executive Office)
1997-11-26 2003-11-21 Address 1254 STONY CREEK RD., HADLEY, NY, 12846, USA (Type of address: Service of Process)
1993-01-05 2003-11-21 Address BRIDGE & MAIN STS., P.O. BOX 310, LAKE LUZERNE, NY, 12846, USA (Type of address: Chief Executive Officer)
1993-01-05 2003-11-21 Address BRIDGE & MAIN STS., P.O. BOX 310, LAKE LUZERNE, NY, 12846, USA (Type of address: Principal Executive Office)
1993-01-05 1997-11-26 Address 41 MOUNTAIN ROAD, HADLEY, NY, 12835, USA (Type of address: Service of Process)
1992-05-13 1993-01-05 Address MOUNTAIN ROAD, HADLEY, NY, 12835, USA (Type of address: Service of Process)
1971-12-30 1992-05-13 Address 2777 LAKE AVE., LAKE LUZERNE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20151202061 2015-12-02 ASSUMED NAME CORP INITIAL FILING 2015-12-02
120111003126 2012-01-11 BIENNIAL STATEMENT 2011-12-01
091207002732 2009-12-07 BIENNIAL STATEMENT 2009-12-01
080229002020 2008-02-29 BIENNIAL STATEMENT 2007-12-01
060123002307 2006-01-23 BIENNIAL STATEMENT 2005-12-01
031121002567 2003-11-21 BIENNIAL STATEMENT 2003-12-01
011204002198 2001-12-04 BIENNIAL STATEMENT 2001-12-01
000107002192 2000-01-07 BIENNIAL STATEMENT 1999-12-01
971126002175 1997-11-26 BIENNIAL STATEMENT 1997-12-01
931202002829 1993-12-02 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4894807103 2020-04-13 0248 PPP 1 Main Street, LAKE LUZERNE, NY, 12846-6716
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184900
Loan Approval Amount (current) 184900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE LUZERNE, WARREN, NY, 12846-6716
Project Congressional District NY-21
Number of Employees 20
NAICS code 446110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 186933.9
Forgiveness Paid Date 2021-05-25
1864388709 2021-03-27 0248 PPS 1 Main Street, LAKE LUZERNE, NY, 12846
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184804
Loan Approval Amount (current) 184804
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE LUZERNE, WARREN, NY, 12846
Project Congressional District NY-21
Number of Employees 21
NAICS code 446110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 186498.04
Forgiveness Paid Date 2022-02-23

Date of last update: 01 Mar 2025

Sources: New York Secretary of State