Search icon

DOBBINS DRUGS, INC.

Company Details

Name: DOBBINS DRUGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1956 (69 years ago)
Entity Number: 97113
ZIP code: 14489
County: Wayne
Place of Formation: New York
Principal Address: 52 WILLIAM STREET, LYONS, NY, United States, 14489

Contact Details

Phone +1 315-946-6691

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52 WILLIAM STREET, LYONS, NY, United States, 14489

Chief Executive Officer

Name Role Address
SEAN C. DOBBINS Chief Executive Officer 52 WILLIAM STREET, LYONS, NY, United States, 14489

National Provider Identifier

NPI Number:
1750161006
Certification Date:
2023-10-04

Authorized Person:

Name:
SEAN CHRISTIAN DOBBINS
Role:
RPH/PRES/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
3159464091

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 52 WILLIAM STREET, LYONS, NY, 14489, USA (Type of address: Chief Executive Officer)
2025-02-07 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-07 2025-02-07 Address 104 WILLIAMS ST., LYONS, NY, 14489, USA (Type of address: Chief Executive Officer)
1998-08-26 2025-02-07 Address 104 WILLIAMS ST., LYONS, NY, 14489, USA (Type of address: Chief Executive Officer)
1993-09-27 2025-02-07 Address 52 WILLIAMS STREET, LYONS, NY, 14489, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250207003245 2025-02-07 BIENNIAL STATEMENT 2025-02-07
120710006726 2012-07-10 BIENNIAL STATEMENT 2012-07-01
080714002133 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060627003093 2006-06-27 BIENNIAL STATEMENT 2006-07-01
040804002787 2004-08-04 BIENNIAL STATEMENT 2004-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
43600.00
Total Face Value Of Loan:
43600.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43600
Current Approval Amount:
43600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43961.94

Date of last update: 19 Mar 2025

Sources: New York Secretary of State