Search icon

BOLTON'S PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOLTON'S PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1975 (50 years ago)
Entity Number: 375940
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 128 W MAIN ST, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA V SIGNOR Chief Executive Officer 128 W MAIN ST, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 128 W MAIN ST, WATERTOWN, NY, United States, 13601

Unique Entity ID

CAGE Code:
075B7
UEI Expiration Date:
2020-07-10

Business Information

Activation Date:
2019-07-11
Initial Registration Date:
2016-08-03

Commercial and government entity program

CAGE number:
075B7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-04
CAGE Expiration:
2028-07-07
SAM Expiration:
2024-07-04

Contact Information

POC:
SHANNON LAWLESS
Corporate URL:
www.boltonspharmacy.net

National Provider Identifier

NPI Number:
1699319335
Certification Date:
2023-07-26

Authorized Person:

Name:
COLEEN SIGNOR
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
3157824496

Form 5500 Series

Employer Identification Number (EIN):
161048121
Plan Year:
2024
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-16 1997-07-25 Address 128 WEST MAIN STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1993-03-16 1997-07-25 Address 128 WEST MAIN STREET, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1993-03-16 1997-07-25 Address 128 WEST MAIN STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1975-07-28 1993-03-16 Address 741 MYRTLE AVE., WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130930002249 2013-09-30 BIENNIAL STATEMENT 2013-07-01
110727002623 2011-07-27 BIENNIAL STATEMENT 2011-07-01
20100511004 2010-05-11 ASSUMED NAME LLC INITIAL FILING 2010-05-11
090727002250 2009-07-27 BIENNIAL STATEMENT 2009-07-01
070814002521 2007-08-14 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
180552.00
Total Face Value Of Loan:
180552.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$180,552
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$180,552
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$181,773.82
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $180,552

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State