Search icon

BORBAS PHARMACY, INC.

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

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)
2009-01-27 2013-02-26 Address 2045 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2009-01-27 2013-02-26 Address 448 NEPUTNE AVE APT 16L, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)
2005-02-16 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-02-16 2017-02-13 Address 2046 BATH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

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
120123000451 2012-01-23 ANNULMENT OF DISSOLUTION 2012-01-23
DP-1971899 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
090127002923 2009-01-27 BIENNIAL STATEMENT 2009-02-01
050216001012 2005-02-16 CERTIFICATE OF INCORPORATION 2005-02-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-01 No data 2046 BATH 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
2022-10-06 BORBAS PHARMACY 2046 BATH AVE, BROOKLYN, Kings, NY, 11214 A Food Inspection Department of Agriculture and Markets No data
2021-04-29 No data 2046 BATH 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
2018-08-01 No data 2046 BATH 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
2017-05-24 No data 2046 BATH AVE, Brooklyn, BROOKLYN, NY, 11214 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-19 No data 2046 BATH 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
2014-11-05 No data 2046 BATH AVE, Brooklyn, BROOKLYN, NY, 11214 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6003567306 2020-04-30 0202 PPP 2046 BATH AVENUE, Brooklyn, NY, 11214
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105756
Loan Approval Amount (current) 105756
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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 12
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 107132.28
Forgiveness Paid Date 2021-09-02
6062948505 2021-03-02 0202 PPS 2046 Bath Ave, Brooklyn, NY, 11214-4806
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102346
Loan Approval Amount (current) 102346
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-4806
Project Congressional District NY-11
Number of Employees 12
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102842.31
Forgiveness Paid Date 2021-09-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State