Search icon

CONNECTICUT PHARMACY, LLC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CONNECTICUT PHARMACY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Mar 2012
Business ALEI: 1066987
Annual report due: 31 Mar 2026
Business address: 6 S Cove Road, Number 1, Old Saybrook, CT, 06475, United States
Mailing address: 664 Main Ave, Unit B101-102, Norwalk, CT, United States, 06851
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: swolak@comcast.net

Industry & Business Activity

NAICS

456110 Pharmacies and Drug Retailers

This industry comprises establishments generally known as pharmacies and drug retailers engaged in retailing prescription or nonprescription drugs and medicines. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of CONNECTICUT PHARMACY, LLC, NEW YORK 5535196 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SCOTT D. WOLAK Agent 664 MAIN AVE, UNIT B102, NORWALK, CT, 06851, United States 6 S Cove Rd, Number 1, Old Saybrook, CT, 06475-2922, United States +1 203-518-1146 swolak@comcast.net 6 S. Cove Road, Number 1, Old Saybrook, CT, 06475, United States

Officer

Name Role Business address Phone E-Mail Residence address
SCOTT D. WOLAK Officer 664 MAIN AVE, NORWALK, CT, 06851, United States +1 203-518-1146 swolak@comcast.net 6 S. Cove Road, Number 1, Old Saybrook, CT, 06475, United States
BRYAN M. LENTINI Officer 664 MAIN AVE, NORWALK, CT, 06851, United States - - 571 COOK HILL ROAD, CHESHIRE, CT, 06410, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CSM.0000772 MANUFACTURER OF DRUGS, COSMETICS & MEDICAL DEVICES INACTIVE - - - -
CSW.0004751 WHOLESALER OF DRUGS, COSMETICS & MEDICAL DEVICES ACTIVE CURRENT 2020-11-19 2024-07-01 2025-06-30
CSW.0003326 WHOLESALER OF DRUGS, COSMETICS & MEDICAL DEVICES INACTIVE - 2014-10-30 2020-07-01 2021-06-30
PCY.0002254 PHARMACY ACTIVE CURRENT 2013-02-14 2024-09-01 2025-08-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013020172 2025-01-21 - Annual Report Annual Report -
BF-0012137475 2024-01-05 - Annual Report Annual Report -
BF-0011767876 2023-04-19 2023-04-19 Change of Email Address Business Email Address Change -
BF-0011438381 2023-02-09 - Annual Report Annual Report -
BF-0010343530 2022-02-27 - Annual Report Annual Report 2022
0007185731 2021-02-23 - Annual Report Annual Report 2021
0006855444 2020-03-30 - Annual Report Annual Report 2020
0006397969 2019-02-22 - Annual Report Annual Report 2019
0006015615 2018-01-18 - Annual Report Annual Report 2018
0005785440 2017-03-07 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7734217010 2020-04-08 0156 PPP 661 MAIN AVE Unit B102, NORWALK, CT, 06851-1103
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 531700
Loan Approval Amount (current) 531700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06851-1103
Project Congressional District CT-04
Number of Employees 66
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 536288.64
Forgiveness Paid Date 2021-03-05
5207568310 2021-01-25 0156 PPS 664 Main Ave Unit B101-102, Norwalk, CT, 06851-1162
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 448150
Loan Approval Amount (current) 448150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06851-1162
Project Congressional District CT-04
Number of Employees 44
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 452066.71
Forgiveness Paid Date 2021-12-14

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005216066 Active OFS 2024-05-17 2029-11-13 AMENDMENT

Parties

Name CONNECTICUT PHARMACY, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0005190573 Active OFS 2024-02-06 2029-04-05 AMENDMENT

Parties

Name CONNECTICUT PHARMACY, LLC
Role Debtor
Name BURLINGTON DRUG COMPANY, INC.
Role Secured Party
0005189867 Active OFS 2024-02-02 2029-02-11 AMENDMENT

Parties

Name CONNECTICUT PHARMACY, LLC
Role Debtor
Name CARDINAL HEALTH 110, LLC, SUCCESSOR IN INTEREST TO KINRAY, LLC
Role Secured Party
0005135283 Active OFS 2023-04-20 2027-09-23 AMENDMENT

Parties

Name CONNECTICUT PHARMACY, LLC
Role Debtor
Name CONNECTICUT PHARMACY EAST ROCK LTC, LLC
Role Debtor
Name m2 Equipment Finance LLC
Role Secured Party
0005135279 Active OFS 2023-04-20 2027-05-25 AMENDMENT

Parties

Name CONNECTICUT PHARMACY EAST ROCK LTC, LLC
Role Debtor
Name m2 Equipment Finance LLC
Role Secured Party
Name CONNECTICUT PHARMACY, LLC
Role Debtor
0005112599 Active OFS 2022-12-29 2027-12-18 AMENDMENT

Parties

Name BANK OZK
Role Secured Party
Name BANK OF THE OZARKS
Role Secured Party
Name CONNECTICUT PHARMACY, LLC
Role Debtor
0005094316 Active OFS 2022-09-23 2027-09-23 ORIG FIN STMT

Parties

Name CONNECTICUT PHARMACY, LLC
Role Debtor
Name CONNECTICUT PHARMACY EAST ROCK LTC, LLC
Role Debtor
Name m2 Equipment Finance LLC
Role Secured Party
0005083842 Active OFS 2022-07-22 2027-12-18 AMENDMENT

Parties

Name BANK OZK
Role Secured Party
Name CONNECTICUT PHARMACY, LLC
Role Debtor
Name BANK OF THE OZARKS
Role Secured Party
0005083837 Active OFS 2022-07-22 2027-12-18 AMENDMENT

Parties

Name CONNECTICUT PHARMACY, LLC
Role Debtor
Name BANK OF THE OZARKS
Role Secured Party
Name BANK OZK
Role Secured Party
0005071821 Active OFS 2022-05-25 2027-05-25 ORIG FIN STMT

Parties

Name m2 Equipment Finance LLC
Role Secured Party
Name CONNECTICUT PHARMACY EAST ROCK LTC, LLC
Role Debtor
Name CONNECTICUT PHARMACY, LLC
Role Debtor
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