Search icon

VALLEY PHARMACY & MEDICAL SUPPLIES, INC.

Company Details

Name: VALLEY PHARMACY & MEDICAL SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2010 (14 years ago)
Entity Number: 4018714
ZIP code: 14070
County: Erie
Place of Formation: New York
Address: 32 WOODLAND HEIGHTS, SPRINGVILLE, NY, United States, 14141
Address: 31 West Main St, Gowanda, NY, United States, 14070

Contact Details

Phone +1 716-532-1700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TAMMIE RUZYCKI Chief Executive Officer 32 WOODLAND HEIGHTS, SPRINGVILLE, NY, United States, 14141

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 West Main St, Gowanda, NY, United States, 14070

History

Start date End date Type Value
2024-11-08 2024-11-08 Address 32 WOODLAND HEIGHTS, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer)
2024-09-19 2024-09-19 Address 32 WOODLAND HEIGHTS, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer)
2024-09-19 2024-11-08 Address 31 West Main St, Gowanda, NY, 14070, USA (Type of address: Service of Process)
2024-09-19 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-19 2024-11-08 Address 32 WOODLAND HEIGHTS, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer)
2012-11-07 2024-09-19 Address 32 WOODLAND HEIGHTS, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer)
2010-11-12 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-12 2024-09-19 Address 32 WOODLAND HEIGHTS, SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241108001966 2024-11-08 BIENNIAL STATEMENT 2024-11-08
240919003676 2024-09-19 BIENNIAL STATEMENT 2024-09-19
121107006472 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101112000702 2010-11-12 CERTIFICATE OF INCORPORATION 2010-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1650477100 2020-04-10 0296 PPP 31 W. Main Street, GOWANDA, NY, 14070-1305
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90072.35
Loan Approval Amount (current) 90072.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GOWANDA, CATTARAUGUS, NY, 14070-1305
Project Congressional District NY-23
Number of Employees 10
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90807.74
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State