Search icon

MATTHEWS PHARMACY INC.

Headquarter

Company Details

Name: MATTHEWS PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2015 (10 years ago)
Entity Number: 4703785
ZIP code: 12428
County: Ulster
Place of Formation: New York
Address: 101 Canal Street, Ellenville, NY, United States, 12428

Contact Details

Phone +1 845-647-6222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RAYMOND MATTHEWS Agent 101 CANAL STREET, ELLENVILLE, NY, 12428

DOS Process Agent

Name Role Address
C/O DANIEL MATTHEWS DOS Process Agent 101 Canal Street, Ellenville, NY, United States, 12428

Chief Executive Officer

Name Role Address
DANIEL MATTHEWS Chief Executive Officer 21510 TYROLITE AVE, PARKER, CO, United States, 80138

Links between entities

Type:
Headquarter of
Company Number:
20231040822
State:
COLORADO

National Provider Identifier

NPI Number:
1952409054
Certification Date:
2023-02-08

Authorized Person:

Name:
LAURA VILLEGAS
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
8456471558

Form 5500 Series

Employer Identification Number (EIN):
474210319
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 21510 TYROLITE AVE, PARKER, CO, 80138, USA (Type of address: Chief Executive Officer)
2024-11-20 2025-03-01 Address 101 Canal Street, Ellenville, NY, 12428, USA (Type of address: Service of Process)
2024-11-20 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-20 2025-03-01 Address 21510 TYROLITE AVE, PARKER, CO, 80138, USA (Type of address: Chief Executive Officer)
2024-11-20 2025-03-01 Address 101 CANAL STREET, ELLENVILLE, NY, 12428, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250301050190 2025-03-01 BIENNIAL STATEMENT 2025-03-01
241120003580 2024-11-20 BIENNIAL STATEMENT 2024-11-20
160310000427 2016-03-10 CERTIFICATE OF CHANGE 2016-03-10
160121000258 2016-01-21 CERTIFICATE OF CHANGE 2016-01-21
150203000001 2015-02-03 CERTIFICATE OF INCORPORATION 2015-02-03

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
97854.00
Total Face Value Of Loan:
97854.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97854
Current Approval Amount:
97854
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99017.52

Date of last update: 25 Mar 2025

Sources: New York Secretary of State