Search icon

CASEY'S PRESCRIPTION PAD, INC.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3338628501 2021-02-23 0296 PPS 5844 Southwestern Blvd, Hamburg, NY, 14075-3684
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20135
Loan Approval Amount (current) 20135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamburg, ERIE, NY, 14075-3684
Project Congressional District NY-23
Number of Employees 3
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20214.99
Forgiveness Paid Date 2021-07-21
8883107108 2020-04-15 0296 PPP 5844 Southwestern Boulevard Suite 300, Hamburg, NY, 14075
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20702
Loan Approval Amount (current) 20702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hamburg, ERIE, NY, 14075-0001
Project Congressional District NY-23
Number of Employees 3
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20832.45
Forgiveness Paid Date 2020-12-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State