Search icon

B&A PHARMACY CORP.

Company Details

Name: B&A PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2004 (21 years ago)
Entity Number: 3046401
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 826 Forest Ave, Staten Island, NY, United States, 10310
Principal Address: 826 FOREST AVENUE, STATEN ISLAND, NY, United States, 10310

Contact Details

Phone +1 718-556-0942

Phone +1 718-981-9000

Phone +1 718-720-3710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
B&A PHARMACY CORP. DOS Process Agent 826 Forest Ave, Staten Island, NY, United States, 10310

Chief Executive Officer

Name Role Address
BORIS NATENZON Chief Executive Officer 826 FOREST AVENUE, STATEN ISLAND, NY, United States, 10310

National Provider Identifier

NPI Number:
1336359850
Certification Date:
2022-09-01

Authorized Person:

Name:
BORIS NATENZON
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7185093578

Licenses

Number Status Type Date End date
2098741-DCA Active Business 2021-05-17 2025-03-15
1404150-DCA Inactive Business 2011-08-15 2017-03-15

History

Start date End date Type Value
2024-04-09 2024-04-09 Address 826 FOREST AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2019-01-25 2024-04-09 Address 826 FOREST AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
2019-01-25 2024-04-09 Address 826 FOREST AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2014-07-25 2019-01-25 Address 515 BROADWAY, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office)
2012-06-07 2014-07-25 Address 516 BROADWAY, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240409003082 2024-04-09 BIENNIAL STATEMENT 2024-04-09
220824001085 2022-08-24 BIENNIAL STATEMENT 2022-04-01
190125060259 2019-01-25 BIENNIAL STATEMENT 2018-04-01
140725002272 2014-07-25 BIENNIAL STATEMENT 2014-04-01
120607002013 2012-06-07 BIENNIAL STATEMENT 2012-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3595147 RENEWAL INVOICED 2023-02-08 200 Dealer in Products for the Disabled License Renewal
3330672 LICENSE INVOICED 2021-05-14 200 Dealer in Products for the Disabled License Fee
1986398 RENEWAL INVOICED 2015-02-17 200 Dealer in Products for the Disabled License Renewal
1479562 CL VIO INVOICED 2010-11-12 750 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
60520.00
Total Face Value Of Loan:
60520.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
117900.00
Total Face Value Of Loan:
117900.00
Date:
2020-04-11
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:
53700.00
Total Face Value Of Loan:
57600.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60520
Current Approval Amount:
60520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61005.84
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53700
Current Approval Amount:
57600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57974.4

Date of last update: 29 Mar 2025

Sources: New York Secretary of State