Search icon

STONE'S PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STONE'S PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1971 (54 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

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

Unique Entity ID

CAGE Code:
7MHC6
UEI Expiration Date:
2017-05-18

Business Information

Activation Date:
2016-05-20
Initial Registration Date:
2016-05-18

Commercial and government entity program

CAGE number:
7MHC6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-05-18

Contact Information

POC:
LEIGH MCCONCHIE

National Provider Identifier

NPI Number:
1699746297

Authorized Person:

Name:
MR. LEIGH H MCCONCHIE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
5186965192

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
184804.00
Total Face Value Of Loan:
184804.00
Date:
2020-04-13
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:
184900.00
Total Face Value Of Loan:
184900.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$184,900
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$184,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$186,933.9
Servicing Lender:
Glens Falls National Bank and Trust Company
Use of Proceeds:
Payroll: $184,900
Jobs Reported:
21
Initial Approval Amount:
$184,804
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$184,804
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$186,498.04
Servicing Lender:
Glens Falls National Bank and Trust Company
Use of Proceeds:
Payroll: $184,801
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State