Search icon

NORTH STREET PHARMACY, INC.

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5832117009 2020-04-06 0219 PPP 200 North Street Suite 103, GENEVA, NY, 14456-1502
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42201
Loan Approval Amount (current) 42201
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50248
Servicing Lender Name Generations Bank
Servicing Lender Address 20 E Bayard St, SENECA FALLS, NY, 13148-1623
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GENEVA, ONTARIO, NY, 14456-1502
Project Congressional District NY-24
Number of Employees 5
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50248
Originating Lender Name Generations Bank
Originating Lender Address SENECA FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42413.18
Forgiveness Paid Date 2020-10-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State