Search icon

BORBAS PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BORBAS PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2005 (20 years ago)
Entity Number: 3165516
ZIP code: 11214
County: Erie
Place of Formation: New York
Principal Address: 2046 BATH AVE, BROOKLYN, NY, United States, 11224
Address: 2046 BATH AVE, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-677-9066

Phone +1 718-372-5686

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZOYA BAS Chief Executive Officer 2046 BATH AVE, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
ZOYA BAS DOS Process Agent 2046 BATH AVE, BROOKLYN, NY, United States, 11214

National Provider Identifier

NPI Number:
1801926019
Certification Date:
2022-03-03

Authorized Person:

Name:
ZOYA BAS
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
No
Selected Taxonomy:
3336M0002X - Mail Order Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7183725684

Licenses

Number Status Type Date End date Address
616261 No data Retail grocery store No data No data 2046 BATH AVE, BROOKLYN, NY, 11214
1299365-DCA Active Business 2008-09-15 2025-03-15 No data

History

Start date End date Type Value
2023-03-09 2023-03-09 Address 2046 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2018-10-19 2023-03-09 Address 2046 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2018-10-19 2023-03-09 Address 2046 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2017-02-13 2018-10-19 Address 1967 WEHRLE STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2013-02-26 2018-10-19 Address 2046 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230309000091 2023-03-09 BIENNIAL STATEMENT 2023-02-01
211117002355 2021-11-17 BIENNIAL STATEMENT 2021-11-17
181019002027 2018-10-19 BIENNIAL STATEMENT 2017-02-01
170213000300 2017-02-13 CERTIFICATE OF CHANGE 2017-02-13
130226006051 2013-02-26 BIENNIAL STATEMENT 2013-02-01

Complaints

Start date End date Type Satisafaction Restitution Result
2021-02-12 2021-03-10 Misrepresentation Yes 16.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3618604 RENEWAL INVOICED 2023-03-20 200 Dealer in Products for the Disabled License Renewal
3346652 RENEWAL INVOICED 2021-07-03 200 Dealer in Products for the Disabled License Renewal
2964274 RENEWAL INVOICED 2019-01-17 200 Dealer in Products for the Disabled License Renewal
2829079 CL VIO INVOICED 2018-08-14 350 CL - Consumer Law Violation
2624064 LL VIO CREDITED 2017-06-13 250 LL - License Violation
2555436 RENEWAL INVOICED 2017-02-18 200 Dealer in Products for the Disabled License Renewal
2001657 RENEWAL INVOICED 2015-02-28 200 Dealer in Products for the Disabled License Renewal
947490 CNV_TFEE INVOICED 2013-03-08 4.980000019073486 WT and WH - Transaction Fee
947489 RENEWAL INVOICED 2013-03-08 200 Dealer in Products for the Disabled License Renewal
947491 RENEWAL INVOICED 2011-01-18 200 Dealer in Products for the Disabled License Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-01 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2017-05-24 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
102346.00
Total Face Value Of Loan:
102346.00
Date:
2020-07-22
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
105756.00
Total Face Value Of Loan:
105756.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105756
Current Approval Amount:
105756
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
107132.28
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102346
Current Approval Amount:
102346
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
102842.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State