Search icon

GCC PHARMACY CORP.

Company Details

Name: GCC PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2003 (22 years ago)
Entity Number: 2957234
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 1575 GRAND CONCOURSE, BRONX, NY, United States, 10452

Contact Details

Phone +1 718-299-4800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAMILA DESAI Chief Executive Officer 1575 GRAND CONCOURSE, BRONX, NY, United States, 10452

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1575 GRAND CONCOURSE, BRONX, NY, United States, 10452

Licenses

Number Status Type Date End date
1174796-DCA Inactive Business 2004-07-23 2006-12-31

Filings

Filing Number Date Filed Type Effective Date
051207002468 2005-12-07 BIENNIAL STATEMENT 2005-09-01
030923000508 2003-09-23 CERTIFICATE OF INCORPORATION 2003-09-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-11-21 No data 1575 GRAND CONCOURSE, Bronx, BRONX, NY, 10452 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-03 No data 1575 GRAND CONCOURSE, Bronx, BRONX, NY, 10452 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-11 No data 1575 GRAND CONCOURSE, Bronx, BRONX, NY, 10452 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
55745 SS VIO INVOICED 2005-03-17 50 SS - State Surcharge (Tobacco)
55743 TP VIO INVOICED 2005-03-17 750 TP - Tobacco Fine Violation
55744 TS VIO INVOICED 2005-03-17 500 TS - State Fines (Tobacco)
626755 RENEWAL INVOICED 2004-10-20 110 CRD Renewal Fee
626754 LICENSE INVOICED 2004-07-27 30 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7656097309 2020-04-30 0202 PPP 1575 GRAND CONCOURSE, BRONX, NY, 10452
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95202
Loan Approval Amount (current) 95202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10452-0001
Project Congressional District NY-15
Number of Employees 9
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96292.26
Forgiveness Paid Date 2021-06-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State