Search icon

GRACE PHARMACY, LTD.

Company Details

Name: GRACE PHARMACY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1989 (36 years ago)
Entity Number: 1363211
ZIP code: 10705
County: Nassau
Place of Formation: New York
Address: 491 SOUTH BROADWAY, YONKERS, NY, United States, 10705

Contact Details

Phone +1 914-963-3911

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YANIRA J. ALVARADO DOS Process Agent 491 SOUTH BROADWAY, YONKERS, NY, United States, 10705

Chief Executive Officer

Name Role Address
YANIRA J. ALVARADO Chief Executive Officer 491 SOUTH BROADWAY, YONKERS, NY, United States, 10705

History

Start date End date Type Value
2023-12-07 2023-12-07 Address 491 SOUTH BROADWAY, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
1995-07-31 2023-12-07 Address 491 SOUTH BROADWAY, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
1995-07-31 2023-12-07 Address 491 SOUTH BROADWAY, YONKERS, NY, 10705, USA (Type of address: Service of Process)
1989-06-22 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-06-22 1995-07-31 Address 25 WEST WOODS ROAD, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231207001140 2023-12-07 BIENNIAL STATEMENT 2023-06-01
210602060427 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190604060355 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170602006442 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150622006084 2015-06-22 BIENNIAL STATEMENT 2015-06-01
130606006631 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110616003259 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090611002119 2009-06-11 BIENNIAL STATEMENT 2009-06-01
070606002895 2007-06-06 BIENNIAL STATEMENT 2007-06-01
050804002587 2005-08-04 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3002767704 2020-05-01 0202 PPP 491 S BROADWAY, YONKERS, NY, 10705
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5362
Loan Approval Amount (current) 5362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10705-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5410.02
Forgiveness Paid Date 2021-03-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State