Search icon

JB PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JB PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2007 (18 years ago)
Entity Number: 3597365
ZIP code: 11417
County: Kings
Place of Formation: New York
Address: 93-20 LIBERTY AVENUE, OZONE PARK, NY, United States, 11417

Contact Details

Phone +1 718-641-5648

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JB PHARMACY, INC. DOS Process Agent 93-20 LIBERTY AVENUE, OZONE PARK, NY, United States, 11417

Chief Executive Officer

Name Role Address
JOSEPH BRUNO Chief Executive Officer 93-20 LIBERTY AVENUE, OZONE PARK, NY, United States, 11417

National Provider Identifier

NPI Number:
1588006746

Authorized Person:

Name:
JOSEPH BRUNO
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7188352064

History

Start date End date Type Value
2012-08-20 2013-11-14 Address 157-14 90TH STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Chief Executive Officer)
2012-08-20 2013-11-14 Address 157-14 90TH STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Principal Executive Office)
2012-08-20 2013-11-14 Address 157-14 90TH STREET, HOWARD BEACH, NY, 11414, USA (Type of address: Service of Process)
2007-11-26 2012-08-20 Address 589 CRESCENT STREET, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191203062235 2019-12-03 BIENNIAL STATEMENT 2019-11-01
171101007125 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151103006141 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131114006327 2013-11-14 BIENNIAL STATEMENT 2013-11-01
120905001101 2012-09-05 CERTIFICATE OF AMENDMENT 2012-09-05

USAspending Awards / Financial Assistance

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:
52282.00
Total Face Value Of Loan:
52282.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52282
Current Approval Amount:
52282
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52795.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State