Search icon

ST. GABRIEL PHARMACY CORP.

Company Details

Name: ST. GABRIEL PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2006 (19 years ago)
Entity Number: 3326375
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 3301 GUNTHER AVE, BRONX, NY, United States, 10469
Principal Address: 18 WEST BURNSIDE AVENUE, BRONX, NY, United States, 10453

Contact Details

Phone +1 718-294-3770

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ST GABRIEL PHARMACY 2023 204435333 2024-08-21 ST GABRIEL PHARMACY 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-07-01
Business code 446110
Sponsor’s telephone number 9145622462
Plan sponsor’s address 18 W BURNSIDE AVE, BRONX, NY, 10453

Signature of

Role Plan administrator
Date 2024-08-21
Name of individual signing SHIRLEY HORNER
ST GABRIEL PHARMACY 2022 204435333 2023-09-14 ST GABRIEL PHARMACY 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-07-01
Business code 446110
Sponsor’s telephone number 9145622462
Plan sponsor’s address 18 W BURNSIDE AVE, BRONX, NY, 10453

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing SHIRLEY HORNER

Chief Executive Officer

Name Role Address
DANERIS JIMENEZ Chief Executive Officer 18 WEST BURNSIDE AVENUE, BRONX, NY, United States, 10453

DOS Process Agent

Name Role Address
ST. GABRIEL PHARMACY CORP. DOS Process Agent 3301 GUNTHER AVE, BRONX, NY, United States, 10469

History

Start date End date Type Value
2010-08-05 2020-09-09 Address 18 WEST BURNSIDE AVENUE, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer)
2006-02-27 2020-09-09 Address 18 WEST BURNSIDE AVENUE, BRONX, NY, 10453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200909060454 2020-09-09 BIENNIAL STATEMENT 2020-02-01
131210000067 2013-12-10 ANNULMENT OF DISSOLUTION 2013-12-10
DP-2056512 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
100805002339 2010-08-05 BIENNIAL STATEMENT 2010-02-01
060227001051 2006-02-27 CERTIFICATE OF INCORPORATION 2006-02-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-22 No data 18 W BURNSIDE AVE, Bronx, BRONX, NY, 10453 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-26 No data 18 W BURNSIDE AVE, Bronx, BRONX, NY, 10453 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-08 No data 18 W BURNSIDE AVE, Bronx, BRONX, NY, 10453 Pass 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
172801 CL VIO INVOICED 2012-07-13 500 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2639757704 2020-05-01 0202 PPP 18 W Burnside Ave, Bronx, NY, 10453
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143115
Loan Approval Amount (current) 143115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10453-0001
Project Congressional District NY-13
Number of Employees 17
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144026.31
Forgiveness Paid Date 2021-02-12
4707298608 2021-03-18 0202 PPS 18 W Burnside Ave, Bronx, NY, 10453-4004
Loan Status Date 2023-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130000
Loan Approval Amount (current) 130000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10453-4004
Project Congressional District NY-13
Number of Employees 17
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132693.09
Forgiveness Paid Date 2023-04-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State