Search icon

CASEY'S PRESCRIPTION PAD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CASEY'S PRESCRIPTION PAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2012 (13 years ago)
Entity Number: 4234416
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 5844 SOUTHWESTERN BLVD, SUITE 300, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CASEY'S PRESCRIPTION PAD, INC. DOS Process Agent 5844 SOUTHWESTERN BLVD, SUITE 300, HAMBURG, NY, United States, 14075

Chief Executive Officer

Name Role Address
HEATHER DERCK Chief Executive Officer 5844 SOUTHWESTERN BLVD, SUITE 300, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2014-04-10 2020-04-02 Address 4154 MCKINLEY PARKWAY, SUITE 400, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer)
2014-04-10 2020-04-02 Address 4154 MCKINLEY PARKWAY, SUITE 400, BLASDELL, NY, 14219, USA (Type of address: Principal Executive Office)
2014-04-10 2020-04-02 Address 4154 MCKINLEY PARKWAY, SUITE 400, BLASDELL, NY, 14219, USA (Type of address: Service of Process)
2012-04-20 2023-02-15 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
2012-04-20 2014-04-10 Address 5163 AZALEA COURT, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200402060966 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180403007534 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160405006414 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140410006491 2014-04-10 BIENNIAL STATEMENT 2014-04-01
120420000883 2012-04-20 CERTIFICATE OF INCORPORATION 2012-04-20

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
20702.00
Total Face Value Of Loan:
20702.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20135
Current Approval Amount:
20135
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20214.99
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20702
Current Approval Amount:
20702
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20832.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State