Search icon

WAYNE LTC PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WAYNE LTC PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 2008 (17 years ago)
Date of dissolution: 23 May 2024
Entity Number: 3644229
ZIP code: 14505
County: Wayne
Place of Formation: New York
Address: 4127 CORY CORNERS RD., MARION, NY, United States, 14505
Principal Address: 12018 E MAIN ST., WOLCOTT, NY, United States, 14590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WAYNE LTC PHARMACY DBA WOLCOTT PHARMACY DOS Process Agent 4127 CORY CORNERS RD., MARION, NY, United States, 14505

Chief Executive Officer

Name Role Address
DARREN M PYNN Chief Executive Officer 4127 CORY CORNERS ROAD, MARION, NY, United States, 14505

National Provider Identifier

NPI Number:
1700036258

Authorized Person:

Name:
DARREN PYNN
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
3155942227

Form 5500 Series

Employer Identification Number (EIN):
262320013
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2020-03-11 2024-06-18 Address 4127 CORY CORNERS RD., MARION, NY, 14505, USA (Type of address: Service of Process)
2018-03-22 2020-03-11 Address PO BOX 89, NEWARK, NY, 14513, USA (Type of address: Service of Process)
2018-03-22 2020-03-11 Address 12042 E MAIN ST., WOLCOTT, NY, 14590, USA (Type of address: Principal Executive Office)
2016-05-12 2018-03-22 Address 360 WEST UNION ST., NEWARK, NY, 14513, USA (Type of address: Principal Executive Office)
2016-05-12 2018-03-22 Address PO BOX 89, NEWARK, NY, 14513, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240618001114 2024-05-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-23
200311060170 2020-03-11 BIENNIAL STATEMENT 2020-03-01
180322006007 2018-03-22 BIENNIAL STATEMENT 2018-03-01
160512006399 2016-05-12 BIENNIAL STATEMENT 2016-03-01
140314006099 2014-03-14 BIENNIAL STATEMENT 2014-03-01

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:
37750.00
Total Face Value Of Loan:
37750.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37750
Current Approval Amount:
37750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38042.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State