Search icon

GRACE PHARMACY, LTD.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1093732976
Certification Date:
2023-12-14

Authorized Person:

Name:
YANIRA ALVARADO
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
9149637715

Form 5500 Series

Employer Identification Number (EIN):
112980302
Plan Year:
2024
Number Of Participants:
0
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
5362.00
Total Face Value Of Loan:
5362.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,362
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,362
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,410.02
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $5,362

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State