Search icon

BOWEN PHARMACY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOWEN PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2008 (17 years ago)
Entity Number: 3671435
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 881 TENTH AVENUE, NEW YORK, NY, United States, 10019
Principal Address: 881 TENTH AVE, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-956-9111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL MORELLI Chief Executive Officer 881 TENTH AVE, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 881 TENTH AVENUE, NEW YORK, NY, United States, 10019

National Provider Identifier

NPI Number:
1467260885
Certification Date:
2024-12-19

Authorized Person:

Name:
MICHAEL MORELLI
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
2129569112

Filings

Filing Number Date Filed Type Effective Date
100616003263 2010-06-16 BIENNIAL STATEMENT 2010-05-01
080514000208 2008-05-14 CERTIFICATE OF INCORPORATION 2008-05-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3245316 CL VIO INVOICED 2020-10-09 8750 CL - Consumer Law Violation
3174083 CL VIO INVOICED 2020-04-08 350 CL - Consumer Law Violation
3149694 CL VIO CREDITED 2020-01-28 175 CL - Consumer Law Violation
2743242 CL VIO CREDITED 2018-02-13 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-30 Default Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 25 No data 25 No data
2020-01-17 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data
2018-01-31 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

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:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
100
Initial Approval Amount:
$100,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$101,143.33
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $80,000
Rent: $20,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State