Search icon

BE WELL PHARMACY CORP

Company Details

Name: BE WELL PHARMACY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2004 (21 years ago)
Entity Number: 3083428
ZIP code: 11214
County: Kings
Place of Formation: New York
Principal Address: 8012 20TH AVE, BROOKLYN, NY, United States, 11214
Address: 8012 20 AVENUE, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-232-2320

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BE WELL PHARMACY CORP DOS Process Agent 8012 20 AVENUE, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
MARK AGRES Chief Executive Officer 8012 20 AVENUE, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
1399471-DCA Active Business 2011-07-07 2025-03-15

History

Start date End date Type Value
2018-07-02 2020-07-07 Address 8012 20 AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2015-02-13 2018-07-02 Address 65 EMERSON COURT, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
2008-07-09 2016-07-13 Address 8012 20 AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2006-07-06 2010-07-16 Address 65 EMERSON CT, STATEN ISLAND, NY, 10304, USA (Type of address: Principal Executive Office)
2006-07-06 2008-07-09 Address 2662 W 2ND STREET, #5D, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2006-01-23 2015-02-13 Address 8012 20TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2004-07-27 2006-01-23 Address 2080 EAST 24TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200707060892 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180702006064 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160713006555 2016-07-13 BIENNIAL STATEMENT 2016-07-01
150213000568 2015-02-13 CERTIFICATE OF CHANGE 2015-02-13
140814006573 2014-08-14 BIENNIAL STATEMENT 2014-07-01
120706006112 2012-07-06 BIENNIAL STATEMENT 2012-07-01
100716002827 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080709002597 2008-07-09 BIENNIAL STATEMENT 2008-07-01
060706002109 2006-07-06 BIENNIAL STATEMENT 2006-07-01
060123000189 2006-01-23 CERTIFICATE OF CHANGE 2006-01-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-12-01 No data 8012 20TH AVE, Brooklyn, BROOKLYN, NY, 11214 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-16 No data 8012 20TH AVE, Brooklyn, BROOKLYN, NY, 11214 Warning 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
3571143 RENEWAL INVOICED 2022-12-22 200 Dealer in Products for the Disabled License Renewal
3310604 RENEWAL INVOICED 2021-03-20 200 Dealer in Products for the Disabled License Renewal
2953392 RENEWAL INVOICED 2018-12-29 200 Dealer in Products for the Disabled License Renewal
2565531 RENEWAL INVOICED 2017-03-01 200 Dealer in Products for the Disabled License Renewal
2307335 OL VIO INVOICED 2016-03-23 125 OL - Other Violation
1983375 RENEWAL INVOICED 2015-02-13 200 Dealer in Products for the Disabled License Renewal
1222802 RENEWAL INVOICED 2013-01-17 200 Dealer in Products for the Disabled License Renewal
180856 LL VIO INVOICED 2012-12-28 150 LL - License Violation
1476844 LL VIO INVOICED 2012-03-14 250 LL - License Violation
159432 APPEAL INVOICED 2012-01-19 25 Appeal Filing Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-03-16 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7538557108 2020-04-14 0202 PPP 8012 20 AVENUE, BROOKLYN, NY, 11214
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25800
Loan Approval Amount (current) 25800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25962.01
Forgiveness Paid Date 2021-02-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State