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

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

National Provider Identifier

NPI Number:
1629155734

Authorized Person:

Name:
HECTOR HERNANDEZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7182943772

Form 5500 Series

Employer Identification Number (EIN):
204435333
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
172801 CL VIO INVOICED 2012-07-13 500 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2022-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-03-18
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:
130000.00
Total Face Value Of Loan:
130000.00
Date:
2020-05-02
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:
143115.00
Total Face Value Of Loan:
143115.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143115
Current Approval Amount:
143115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
144026.31
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130000
Current Approval Amount:
130000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
132693.09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State