Search icon

BAY PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAY PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1994 (31 years ago)
Entity Number: 1873483
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 4294 OCEAN AVE, BROOKLYN, NY, United States, 11235
Principal Address: 2240 86TH ST, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-373-2722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IRENE PIKER DOS Process Agent 4294 OCEAN AVE, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
IRENE PIKER Chief Executive Officer 4294 OCEAN AVE, BROOKLYN, NY, United States, 11235

National Provider Identifier

NPI Number:
1770342206
Certification Date:
2024-03-17

Authorized Person:

Name:
MUHAMMAD ABID JAVAID
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7183736852

History

Start date End date Type Value
2025-04-15 2025-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-14 2025-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-11 2025-04-11 Address 4294 OCEAN AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2025-04-11 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-11 2025-04-11 Address 2240 86TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250411002646 2025-04-11 BIENNIAL STATEMENT 2025-04-11
121217006772 2012-12-17 BIENNIAL STATEMENT 2012-12-01
110303002785 2011-03-03 BIENNIAL STATEMENT 2010-12-01
090123002880 2009-01-23 BIENNIAL STATEMENT 2008-12-01
070118002634 2007-01-18 BIENNIAL STATEMENT 2006-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2669986 OL VIO INVOICED 2017-09-26 250 OL - Other Violation
2669965 CL VIO INVOICED 2017-09-26 175 CL - Consumer Law Violation
208714 OL VIO INVOICED 2013-08-14 850 OL - Other Violation
146792 CL VIO INVOICED 2011-08-11 250 CL - Consumer Law Violation
258237 CNV_SI INVOICED 2002-12-10 36 SI - Certificate of Inspection fee (scales)
251165 CNV_SI INVOICED 2001-12-11 36 SI - Certificate of Inspection fee (scales)
245835 CNV_SI INVOICED 2000-11-30 36 SI - Certificate of Inspection fee (scales)
368480 CNV_SI INVOICED 1999-05-11 36 SI - Certificate of Inspection fee (scales)
232736 CL VIO INVOICED 1998-06-22 175 CL - Consumer Law Violation
364383 CNV_SI INVOICED 1998-05-01 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-15 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2017-09-15 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State