Search icon

BROWNS PRESCRIPTION PHARMACY OF DEPOSIT, INC.

Company Details

Name: BROWNS PRESCRIPTION PHARMACY OF DEPOSIT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1977 (48 years ago)
Entity Number: 429143
ZIP code: 13754
County: Broome
Place of Formation: New York
Address: 115 FRONT STREET, DEPOSIT, NY, United States, 13754
Principal Address: 115 FRONT ST., DEPOSIT, NY, United States, 13754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY A. HEMPSTEAD Chief Executive Officer 115 FRONT ST., DEPOSIT, NY, United States, 13754

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 FRONT STREET, DEPOSIT, NY, United States, 13754

National Provider Identifier

NPI Number:
1275541054

Authorized Person:

Name:
JEFFREY HEMPSTEAD
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
6074672200

History

Start date End date Type Value
1993-05-10 1999-03-15 Address 115 FRONT STREET, PO BOX 66, DEPOSIT, NY, 13754, USA (Type of address: Chief Executive Officer)
1993-05-10 1999-03-15 Address 115 FRONT STREET, PO BOX 66, DEPOSIT, NY, 13754, USA (Type of address: Principal Executive Office)
1977-03-31 1994-04-22 Address 115 FRONT ST., DEPOSIT, NY, 13754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301060223 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190305060874 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170306006558 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150320006233 2015-03-20 BIENNIAL STATEMENT 2015-03-01
130307006866 2013-03-07 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
42900.00
Total Face Value Of Loan:
42900.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42900
Current Approval Amount:
42900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43334.88

Date of last update: 18 Mar 2025

Sources: New York Secretary of State