Search icon

BAISLEY PHARMACY INC.

Company Details

Name: BAISLEY PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1991 (34 years ago)
Entity Number: 1581370
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 165-70 BAISLEY BLVD., JAMAICA, NY, United States, 11434
Principal Address: 165-70 BAISLEY BOULEVARD, JAMAICA, NY, United States, 11434

Contact Details

Phone +1 718-528-2246

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165-70 BAISLEY BLVD., JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
SAUD ANSARI Chief Executive Officer 165-70 BAISLEY BOULEVARD, JAMAICA, NY, United States, 11434

Licenses

Number Status Type Date End date
1049313-DCA Inactive Business 2006-05-11 2018-12-31

Filings

Filing Number Date Filed Type Effective Date
131024002059 2013-10-24 BIENNIAL STATEMENT 2013-10-01
110930000029 2011-09-30 ANNULMENT OF DISSOLUTION 2011-09-30
DP-1809502 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
091001002125 2009-10-01 BIENNIAL STATEMENT 2009-10-01
071101002225 2007-11-01 BIENNIAL STATEMENT 2007-10-01
051207002076 2005-12-07 BIENNIAL STATEMENT 2005-10-01
031117002347 2003-11-17 BIENNIAL STATEMENT 2003-10-01
010926002162 2001-09-26 BIENNIAL STATEMENT 2001-10-01
971028002628 1997-10-28 BIENNIAL STATEMENT 1997-10-01
950509002036 1995-05-09 BIENNIAL STATEMENT 1993-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-04 No data 16570 BAISLEY BLVD, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-06-01 No data 16570 BAISLEY BLVD, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-11 No data 16570 BAISLEY BLVD, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-07 No data 16570 BAISLEY BLVD, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-19 No data 16570 BAISLEY BLVD, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-27 No data 16570 BAISLEY BLVD, Queens, JAMAICA, NY, 11434 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-15 No data 16570 BAISLEY BLVD, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-08 No data 16570 BAISLEY BLVD, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-07 No data 16570 BAISLEY BLVD, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-15 No data 16570 BAISLEY BLVD, Queens, JAMAICA, NY, 11434 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2701387 RENEWAL_PH INVOICED 2017-11-29 55 Cigarette Retail Dealer Renewal Fee-Pharmacy
2217625 RENEWAL INVOICED 2015-11-17 110 Cigarette Retail Dealer Renewal Fee
1536798 RENEWAL INVOICED 2013-12-16 110 Cigarette Retail Dealer Renewal Fee
1520791 CLATE INVOICED 2013-12-02 100 Late Fee
1513227 TS VIO INVOICED 2013-11-20 750 TS - State Fines (Tobacco)
1513185 SS VIO INVOICED 2013-11-20 50 SS - State Surcharge (Tobacco)
208580 OL VIO INVOICED 2013-05-14 250 OL - Other Violation
477408 RENEWAL INVOICED 2011-10-14 110 CRD Renewal Fee
477410 RENEWAL INVOICED 2009-10-14 110 CRD Renewal Fee
477409 CNV_TFEE INVOICED 2009-10-14 2.200000047683716 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1769467203 2020-04-15 0202 PPP 171-165 Baisley Boulevard, Jamaica, NY, 11434
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44300
Loan Approval Amount (current) 44300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 7
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44661.68
Forgiveness Paid Date 2021-03-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State