Search icon

HAMBURG PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAMBURG PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 2006 (19 years ago)
Date of dissolution: 17 Sep 2023
Entity Number: 3356129
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 206 LAKE STREET, HAMBURG, NY, United States, 14075
Principal Address: 206 LAKE ST, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBIN FRUEHAUF DOS Process Agent 206 LAKE STREET, HAMBURG, NY, United States, 14075

Agent

Name Role Address
ROBIN FRUEHAUF Agent 276 EAST MAIN STREET, SPRINGVILLE, NY, 14141

Chief Executive Officer

Name Role Address
ROBIN FRUEHAUF Chief Executive Officer 206 LAKE ST, HAMBURG, NY, United States, 14075

National Provider Identifier

NPI Number:
1184646028

Authorized Person:

Name:
ROBIN FRUEHAUF
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7166463149

Form 5500 Series

Employer Identification Number (EIN):
830457529
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2022-01-25 2023-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-14 2023-09-17 Address 206 LAKE STREET, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2008-05-15 2023-09-17 Address 206 LAKE ST, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2008-05-15 2020-05-14 Address 206 LAKE ST, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2006-05-02 2023-09-17 Address 276 EAST MAIN STREET, SPRINGVILLE, NY, 14141, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230917000103 2023-08-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-17
200514060004 2020-05-14 BIENNIAL STATEMENT 2020-05-01
180503007094 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160516006477 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140512006075 2014-05-12 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
97054.00
Total Face Value Of Loan:
97054.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$97,054
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,054
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$97,809.16
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $97,054

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State