Search icon

PATIENT'S PHARMACY, INC.

Company Details

Name: PATIENT'S PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2007 (18 years ago)
Entity Number: 3510247
ZIP code: 14750
County: Chautauqua
Place of Formation: New York
Address: 1909 Winch Rd, 350 MAIN STREET, Lakewood, NY, United States, 14750
Principal Address: 320 NORTH MAIN STREET, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANE R MATHEWS Chief Executive Officer 320 NORTH MAIN STREET, PO BOX 170, JAMESTOWN, NY, United States, 14701

DOS Process Agent

Name Role Address
WOODS OVIATT GILMAN LLP DOS Process Agent 1909 Winch Rd, 350 MAIN STREET, Lakewood, NY, United States, 14750

Form 5500 Series

Employer Identification Number (EIN):
260196569
Plan Year:
2016
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 707 FAIRMOUNT AVENUE, STE 6, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 320 NORTH MAIN STREET, PO BOX 170, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2023-10-16 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-06 2025-04-01 Address 320 NORTH MAIN STREET, PO BOX 170, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2023-04-06 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250401047517 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230406000316 2023-04-06 BIENNIAL STATEMENT 2023-04-01
220307000579 2022-03-07 BIENNIAL STATEMENT 2021-04-01
181015002050 2018-10-15 BIENNIAL STATEMENT 2017-04-01
080507000008 2008-05-07 CERTIFICATE OF AMENDMENT 2008-05-07

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:
116335.00
Total Face Value Of Loan:
116335.00
Date:
2014-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00
Date:
2010-10-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
55000.00
Total Face Value Of Loan:
55000.00
Date:
2010-10-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116335
Current Approval Amount:
116335
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
117361.3

Date of last update: 28 Mar 2025

Sources: New York Secretary of State