Search icon

NORTH STREET PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH STREET PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 2012 (13 years ago)
Date of dissolution: 20 Mar 2024
Entity Number: 4201294
ZIP code: 14456
County: Ontario
Place of Formation: New York
Address: 200 NORTH ST, STE 103, GENEVA, NY, United States, 14456

Contact Details

Phone +1 315-783-5388

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN F GRAY DOS Process Agent 200 NORTH ST, STE 103, GENEVA, NY, United States, 14456

Chief Executive Officer

Name Role Address
STEVEN F GRAY Chief Executive Officer 200 NORTH ST, STE 103, GENEVA, NY, United States, 14456

National Provider Identifier

NPI Number:
1073872396

Authorized Person:

Name:
STEVEN GRAY
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
3157813295

History

Start date End date Type Value
2024-04-26 2024-04-26 Address 200 NORTH ST, STE 103, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2014-03-27 2024-04-26 Address 200 NORTH ST, STE 103, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2014-03-27 2024-04-26 Address 200 NORTH ST, STE 103, GENEVA, NY, 14456, USA (Type of address: Service of Process)
2012-02-10 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-10 2014-03-27 Address 2101 WORDEN ROAD, SENECA FALLS, NY, 13148, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240426000184 2024-03-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-20
220323003066 2022-03-23 BIENNIAL STATEMENT 2022-02-01
140327002055 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120210000559 2012-02-10 CERTIFICATE OF INCORPORATION 2012-02-10

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
42201.00
Total Face Value Of Loan:
42201.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42201
Current Approval Amount:
42201
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42413.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State