Search icon

BAYARD L.C. PHARMACY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: BAYARD L.C. PHARMACY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1993 (32 years ago)
Entity Number: 1767484
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 62 BAYARD STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TRACY CHAN Chief Executive Officer 62 BAYARD STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 BAYARD STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1993-10-27 2005-07-13 Address ATT: JUDY CHOY LEGAL ASSISTANT, 120 BROADWAY, 38TH FLOOR, NEW YORK, NY, 10271, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131018002225 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111025002878 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091007002970 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071004002103 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051128002865 2005-11-28 BIENNIAL STATEMENT 2005-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1517383 CL VIO INVOICED 2013-11-26 175 CL - Consumer Law Violation
1468380 CL VIO CREDITED 2013-10-22 175 CL - Consumer Law Violation
265664 CNV_SI INVOICED 2004-02-24 36 SI - Certificate of Inspection fee (scales)
260565 CNV_SI INVOICED 2003-04-02 36 SI - Certificate of Inspection fee (scales)
255953 CNV_SI INVOICED 2002-03-15 36 SI - Certificate of Inspection fee (scales)
247074 CNV_SI INVOICED 2001-01-13 36 SI - Certificate of Inspection fee (scales)
368996 CNV_SI INVOICED 1999-03-10 36 SI - Certificate of Inspection fee (scales)
366859 CNV_SI INVOICED 1998-02-25 36 SI - Certificate of Inspection fee (scales)
360557 CNV_SI INVOICED 1997-03-13 36 SI - Certificate of Inspection fee (scales)
356872 CNV_SI INVOICED 1995-12-05 36 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
77060.00
Total Face Value Of Loan:
77060.00
Date:
2020-06-09
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:
132300.00
Total Face Value Of Loan:
282300.00
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:
32500.00
Total Face Value Of Loan:
32500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32500
Current Approval Amount:
32500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32829.12
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77060
Current Approval Amount:
77060
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
77567.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State