Search icon

BRUCKNER PLAZA PHARMACY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRUCKNER PLAZA PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2004 (21 years ago)
Entity Number: 3042663
ZIP code: 10473
County: Bronx
Place of Formation: New York
Address: 751 WHITE PLAINS ROAD, BRONX, NY, United States, 10473
Principal Address: 1903 STORY AVE, BRONX, NY, United States, 10473

Contact Details

Phone +1 718-828-2446

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAYSHYEE DESAI Chief Executive Officer 1903 STORY AVE, BRONX, NY, United States, 10473

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 751 WHITE PLAINS ROAD, BRONX, NY, United States, 10473

National Provider Identifier

NPI Number:
1558402289

Authorized Person:

Name:
JAYSHREE DESAI
Role:
PRES
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7188286161

Licenses

Number Status Type Date End date
1182348-DCA Inactive Business 2008-09-17 2010-12-31

History

Start date End date Type Value
2004-04-20 2014-07-30 Address 1903 STORY AVENUE, BRONX, NY, 10473, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140730000363 2014-07-30 CERTIFICATE OF CHANGE 2014-07-30
140414006500 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120614002000 2012-06-14 BIENNIAL STATEMENT 2012-04-01
100415002482 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080508002953 2008-05-08 BIENNIAL STATEMENT 2008-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
209491 OL VIO INVOICED 2013-08-26 500 OL - Other Violation
123409 CL VIO INVOICED 2010-03-15 500 CL - Consumer Law Violation
118205 TP VIO INVOICED 2009-05-11 750 TP - Tobacco Fine Violation
118204 TS VIO INVOICED 2009-05-11 500 TS - State Fines (Tobacco)
118206 SS VIO INVOICED 2009-05-11 50 SS - State Surcharge (Tobacco)
740144 RENEWAL INVOICED 2008-09-17 110 CRD Renewal Fee
740145 RENEWAL INVOICED 2006-11-20 110 CRD Renewal Fee
73185 TS VIO INVOICED 2006-07-05 500 TS - State Fines (Tobacco)
73184 TP VIO INVOICED 2006-07-05 750 TP - Tobacco Fine Violation
73183 SS VIO INVOICED 2006-07-05 50 SS - State Surcharge (Tobacco)

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
28479.00
Total Face Value Of Loan:
28479.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28479
Current Approval Amount:
28479
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28804.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State