Search icon

BAISLEY PHARMACY INC.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1407909856

Authorized Person:

Name:
SAUD ANSARI
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
183500000X - Pharmacist
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7185270460
Fax:
7185270406

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
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:
44300.00
Total Face Value Of Loan:
44300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44300
Current Approval Amount:
44300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
44661.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State