Search icon

KELLY'S PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KELLY'S PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2011 (14 years ago)
Entity Number: 4131410
ZIP code: 12205
County: Greene
Place of Formation: New York
Address: 1659 CENTRAL AVENUE, ALBANY, NY, United States, 12205
Principal Address: 4852 ROUTE 81, PO BOX 422, GREENVILLE, NY, United States, 12083

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MCKENNA & FRANCK, CPAS PC DOS Process Agent 1659 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
MARTIN F KELLY Chief Executive Officer 19 CR 401, GREENVILLE, NY, United States, 12083

National Provider Identifier

NPI Number:
1073387957
Certification Date:
2025-05-21

Authorized Person:

Name:
QUINN PATRICK KELLY
Role:
OWNER/PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
5184294603

Form 5500 Series

Employer Identification Number (EIN):
800749779
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
130828002247 2013-08-28 BIENNIAL STATEMENT 2013-08-01
110816000833 2011-08-16 CERTIFICATE OF INCORPORATION 2011-08-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
261062 CNV_SI INVOICED 2003-02-07 36 SI - Certificate of Inspection fee (scales)
249513 CNV_SI INVOICED 2001-01-16 36 SI - Certificate of Inspection fee (scales)
369255 CNV_SI INVOICED 1999-04-21 36 SI - Certificate of Inspection fee (scales)
232546 CL VIO INVOICED 1999-01-11 75 CL - Consumer Law Violation
364875 CNV_SI INVOICED 1998-05-06 36 SI - Certificate of Inspection fee (scales)
361214 CNV_SI INVOICED 1997-04-09 36 SI - Certificate of Inspection fee (scales)
357686 CNV_SI INVOICED 1996-05-13 36 SI - Certificate of Inspection fee (scales)
354856 CNV_SI INVOICED 1995-04-10 36 SI - Certificate of Inspection fee (scales)
353915 CNV_SI INVOICED 1994-06-21 36 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$154,100
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$154,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$155,008.13
Servicing Lender:
The National Bank of Coxsackie
Use of Proceeds:
Payroll: $154,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State