Search icon

ELLICOTTVILLE PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELLICOTTVILLE PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1980 (45 years ago)
Entity Number: 649504
ZIP code: 14731
County: Cattaraugus
Place of Formation: New York
Address: 6133 ROUTE 219, SUITE 1004, ELLICOTTVILLE, NY, United States, 14731

Contact Details

Phone +1 716-699-2300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN P WARD Chief Executive Officer 6133 ROUTE 219, SUITE 1004, ELLICOTTVILLE, NY, United States, 14731

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6133 ROUTE 219, SUITE 1004, ELLICOTTVILLE, NY, United States, 14731

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
716-699-5508
Contact Person:
ELLICOTTVILLE PHARMACY GILROY
User ID:
P1576685

Unique Entity ID

Unique Entity ID:
SAHGMPGR45B4
CAGE Code:
6J5R6
UEI Expiration Date:
2026-01-09

Business Information

Activation Date:
2025-01-10
Initial Registration Date:
2011-09-08

Commercial and government entity program

CAGE number:
6J5R6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-10
CAGE Expiration:
2030-01-10
SAM Expiration:
2026-01-09

Contact Information

POC:
ELLICOTTVILLE PHARMACY GILROY

National Provider Identifier

NPI Number:
1689296733
Certification Date:
2023-10-23

Authorized Person:

Name:
MR. BENJAMIN GILROY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
161148571
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2006-09-06 2008-09-15 Address 6133 ROUTE 219, SUITE 1004, ELLICOTTVILLE, NY, 14731, 0368, USA (Type of address: Service of Process)
2006-09-06 2008-09-15 Address 6133 ROUTE 219, SUITE 1004, ELLICOTTVILLE, NY, 14731, 0368, USA (Type of address: Chief Executive Officer)
2006-09-06 2008-09-15 Address 6133 ROUTE 219, SUITE 1004, ELLICOTTVILLE, NY, 14731, 0368, USA (Type of address: Principal Executive Office)
1998-09-15 2006-09-06 Address 13 WASHINGTON, PO BOX 368, ELLICOTTVILLE, NY, 14731, 0368, USA (Type of address: Service of Process)
1998-09-15 2006-09-06 Address 13 WASHINGTON, PO BOX 368, ELLICOTTVILLE, NY, 14731, 0368, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140904006416 2014-09-04 BIENNIAL STATEMENT 2014-09-01
120906006227 2012-09-06 BIENNIAL STATEMENT 2012-09-01
100922002327 2010-09-22 BIENNIAL STATEMENT 2010-09-01
080915002048 2008-09-15 BIENNIAL STATEMENT 2008-09-01
060906002605 2006-09-06 BIENNIAL STATEMENT 2006-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
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:
77295.00
Total Face Value Of Loan:
77295.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$77,295
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,295
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$77,826.54
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $64,755
Utilities: $1,077
Mortgage Interest: $0
Rent: $4,429
Refinance EIDL: $0
Healthcare: $6634
Debt Interest: $400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State