Search icon

B.C.P. PHARMACY INC.

Company Details

Name: B.C.P. PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2002 (23 years ago)
Entity Number: 2717002
ZIP code: 10461
County: New York
Place of Formation: New York
Address: 2730 EAST TREMONT AVE, BRONX, NY, United States, 10461

Contact Details

Phone +1 718-597-5230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FAZAL RAHMAN Chief Executive Officer 2730 EAST TREMONT AVE, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2730 EAST TREMONT AVE, BRONX, NY, United States, 10461

National Provider Identifier

NPI Number:
1861279580
Certification Date:
2023-09-12

Authorized Person:

Name:
FAZAL RAHMAN
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
7185972886

Licenses

Number Status Type Date End date
2042672-1-DCA Inactive Business 2016-08-22 2017-12-31
1182431-DCA Inactive Business 2006-05-15 2015-12-31

History

Start date End date Type Value
2023-05-10 2023-05-10 Address 2730 EAST TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2004-02-05 2023-05-10 Address 2730 EAST TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2002-01-09 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-09 2023-05-10 Address 2730 EAST TREMONT AVE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230510000981 2023-05-10 BIENNIAL STATEMENT 2022-01-01
140207002207 2014-02-07 BIENNIAL STATEMENT 2014-01-01
120402002137 2012-04-02 BIENNIAL STATEMENT 2012-01-01
100218002054 2010-02-18 BIENNIAL STATEMENT 2010-01-01
060215002185 2006-02-15 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2393166 LICENSE INVOICED 2016-08-02 85 Cigarette Retail Dealer License Fee
2339743 PL VIO INVOICED 2016-05-04 500 PL - Padlock Violation
1941823 SS VIO INVOICED 2015-01-16 50 SS - State Surcharge (Tobacco)
1941822 TP VIO INVOICED 2015-01-16 750 TP - Tobacco Fine Violation
1941821 TS VIO INVOICED 2015-01-16 750 TS - State Fines (Tobacco)
1552070 RENEWAL INVOICED 2014-01-06 110 Cigarette Retail Dealer Renewal Fee
740603 RENEWAL INVOICED 2011-11-14 110 CRD Renewal Fee
740607 RENEWAL INVOICED 2009-12-04 110 CRD Renewal Fee
740604 CNV_TFEE INVOICED 2009-12-04 2.200000047683716 WT and WH - Transaction Fee
119739 TS VIO INVOICED 2009-08-04 500 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-04-26 Pleaded UNLICENSED CIGARETTE RETAIL DEALER 1 1 No data No data
2015-01-11 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2015-01-11 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
144750.00
Total Face Value Of Loan:
144750.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144750
Current Approval Amount:
144750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
146609.94

Date of last update: 30 Mar 2025

Sources: New York Secretary of State