Search icon

BAYARD L.C. PHARMACY CORPORATION

Company Details

Name: BAYARD L.C. PHARMACY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1993 (31 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
050713002634 2005-07-13 BIENNIAL STATEMENT 2003-10-01
931027000198 1993-10-27 CERTIFICATE OF INCORPORATION 1993-10-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-02 No data 62 BAYARD ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-20 No data 62 BAYARD ST, Manhattan, NEW YORK, NY, 10013 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-18 No data 62 BAYARD ST, Manhattan, NEW YORK, NY, 10013 Pass 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
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)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8567307303 2020-05-01 0202 PPP 62 BAYARD ST, NEW YORK, NY, 10013
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
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 NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32829.12
Forgiveness Paid Date 2021-05-12
7446988303 2021-01-28 0202 PPS 62 Bayard St, New York, NY, 10013-4938
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77060
Loan Approval Amount (current) 77060
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 New York, NEW YORK, NY, 10013-4938
Project Congressional District NY-10
Number of Employees 7
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 77567.65
Forgiveness Paid Date 2021-09-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State