Search icon

B & B PHARMACY, INC.

Company Details

Name: B & B PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1999 (26 years ago)
Entity Number: 2360100
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 79-08 37th ave, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 25 Hereford Rd, Great Nec, NY, United States, 11020

Contact Details

Phone +1 718-533-6623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79-08 37th ave, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
ELENA BOVER Chief Executive Officer 79-08 37TH AVE, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2024-04-29 2024-04-29 Address 80-09 37TH AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2024-04-29 2024-04-29 Address 79-08 37TH AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2022-04-05 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-04 2024-04-29 Address 80-09 37TH AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2001-06-28 2003-03-04 Address 80-09 37TH AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2001-06-28 2024-04-29 Address 80-09 37TH AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
1999-03-24 2003-03-04 Address C/O GEORGE BLICKSTEIN, 8009-11 37TH AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
1999-03-24 2022-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240429001494 2024-04-29 BIENNIAL STATEMENT 2024-04-29
030304002860 2003-03-04 BIENNIAL STATEMENT 2003-03-01
010628002625 2001-06-28 BIENNIAL STATEMENT 2001-03-01
990324000751 1999-03-24 CERTIFICATE OF INCORPORATION 1999-03-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-03 No data 7908 37TH AVE, Queens, JACKSON HEIGHTS, NY, 11372 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7427478308 2021-01-28 0202 PPS 7908 37th Ave, Jackson Heights, NY, 11372-6748
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58242
Loan Approval Amount (current) 58242
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-6748
Project Congressional District NY-06
Number of Employees 7
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58716.06
Forgiveness Paid Date 2021-11-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State