Search icon

SHARON PHARMACY, INCORPORATED

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SHARON PHARMACY, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Jun 1961
Business ALEI: 0042086
Annual report due: 01 Jun 2025
Business address: 8 GAY ST., SHARON, CT, 06069, United States
Mailing address: P.O. BOX 116 8 GAY STREET, SHARON, CT, United States, 06069
ZIP code: 06069
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: SHARONPHARMACYCT@YAHOO.COM

Industry & Business Activity

NAICS

456199 All Other Health and Personal Care Retailers

This U.S. industry comprises establishments primarily engaged in retailing specialized lines of health and personal care merchandise (except drugs, medicines, cosmetics, beauty supplies, perfumes, optical goods, and food supplement products). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
CHRISTOPHER JOHN HEACOX Officer 8 GAY ST., SHARON, CT, 06069, United States 26 PORTER ST., LAKEVILLE, CT, 06039, United States
JOSEPH F. HEACOX Officer 8 GAY ST., SHARON, CT, 06069, United States 115 GAY ST., SHARON, CT, 06069, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH HEACOX Agent 8 GAY STREET, SHARON, CT, 06069, United States 8 Gay Street PO Box 116, SHARON, CT, 06069, United States +1 860-318-6435 sharonpharmacyct@yahoo.com 115 GAY STREET, SHARON, CT, 06069, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RDS.002895 RETAIL DAIRY STORE INACTIVE EXPIRED - 2011-07-01 2012-06-30
CSW.0002692 WHOLESALER OF DRUGS, COSMETICS & MEDICAL DEVICES INACTIVE - 2012-01-18 2014-07-01 2015-06-30
PCY.0000294 PHARMACY ACTIVE CURRENT 2004-09-01 2024-09-01 2025-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012215479 2024-05-14 - Annual Report Annual Report -
BF-0011090558 2023-05-04 - Annual Report Annual Report -
BF-0010277053 2022-05-23 - Annual Report Annual Report 2022
BF-0009754625 2021-07-05 - Annual Report Annual Report -
0006938536 2020-06-30 - Annual Report Annual Report 2020
0006572108 2019-06-10 - Annual Report Annual Report 2019
0006198227 2018-06-12 - Annual Report Annual Report 2017
0006198235 2018-06-12 - Annual Report Annual Report 2018
0006198205 2018-06-12 - Annual Report Annual Report 2015
0006198219 2018-06-12 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7261477104 2020-04-14 0156 PPP 8 Gay St. PO Box 116, SHARON, CT, 06069-0116
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHARON, LITCHFIELD, CT, 06069-0116
Project Congressional District CT-05
Number of Employees 11
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90503.01
Forgiveness Paid Date 2020-11-12
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information