Search icon

QUEENSBRIDGE PLAZA PHARMACY CORP

Company Details

Name: QUEENSBRIDGE PLAZA PHARMACY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2006 (19 years ago)
Entity Number: 3351524
ZIP code: 11020
County: New York
Place of Formation: New York
Address: 25433 Pembroke Ave, Great Neck, NY, United States, 11020
Principal Address: 10-37 41ST AVE, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-707-0705

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONG TIAN YU Chief Executive Officer 10-37 41ST AVE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25433 Pembroke Ave, Great Neck, NY, United States, 11020

National Provider Identifier

NPI Number:
1659104479
Certification Date:
2024-08-24

Authorized Person:

Name:
MR. RONG TIAN YU
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7187070706

Form 5500 Series

Employer Identification Number (EIN):
204738868
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2006-04-21 2008-04-09 Address 69-71 CHRYSTIE STREET UNIT 2C, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220616001803 2022-06-16 BIENNIAL STATEMENT 2022-04-01
201106060614 2020-11-06 BIENNIAL STATEMENT 2020-04-01
180405006584 2018-04-05 BIENNIAL STATEMENT 2018-04-01
140409006322 2014-04-09 BIENNIAL STATEMENT 2014-04-01
120612002553 2012-06-12 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-04
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:
0.00
Date:
2020-04-30
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
Date:
2020-04-15
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:
60892.00
Total Face Value Of Loan:
60892.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60892
Current Approval Amount:
60892
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61446.79

Date of last update: 28 Mar 2025

Sources: New York Secretary of State