Search icon

BELLMORE PHARMACY INC.

Company Details

Name: BELLMORE PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2003 (22 years ago)
Entity Number: 2967703
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 11 BEDFORD AVENUE, BELLMORE, NY, United States, 11710
Principal Address: 109 BEDFORD AVE, BELLMORE, NY, United States, 11710

Contact Details

Phone +1 516-221-4022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAURABH SHETH Chief Executive Officer 109 BEDFORD AVE, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 BEDFORD AVENUE, BELLMORE, NY, United States, 11710

Agent

Name Role Address
SAURABH SHETH Agent 11 BEDFORD AVENUE, BELLMORE, NY, 11710

National Provider Identifier

NPI Number:
1265288955
Certification Date:
2024-04-24

Authorized Person:

Name:
MS. SAURABH H SHETH
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
5162214029

Form 5500 Series

Employer Identification Number (EIN):
200351370
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2003-10-22 2018-08-08 Address 109 BEDFORD AVE., BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180808000257 2018-08-08 CERTIFICATE OF CHANGE 2018-08-08
060105003060 2006-01-05 BIENNIAL STATEMENT 2005-10-01
031022000031 2003-10-22 CERTIFICATE OF INCORPORATION 2003-10-22

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
73227.00
Total Face Value Of Loan:
73227.00
Date:
2020-06-12
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:
82479.00
Total Face Value Of Loan:
82479.00
Date:
2020-05-19
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:
-70055.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73227
Current Approval Amount:
73227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73723.32
Date Approved:
2020-06-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82479
Current Approval Amount:
82479
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83647.26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State