Search icon

BOWEN PHARMACY, INC.

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

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-30 No data 826 10TH AVE, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-17 No data 826 10TH AVE, Manhattan, NEW YORK, NY, 10019 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-25 No data 881 10TH AVE, Manhattan, NEW YORK, NY, 10019 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-31 No data 881 10TH AVE, Manhattan, NEW YORK, NY, 10019 Violation Issued 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1326127708 2020-05-01 0202 PPP 826 10TH AVE, NEW YORK, NY, 10019
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 100
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 101143.33
Forgiveness Paid Date 2021-06-28

Date of last update: 10 Mar 2025

Sources: New York Secretary of State