Search icon

BB MYRTLE PHARMACY CORP.

Headquarter

Company Details

Name: BB MYRTLE PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2008 (17 years ago)
Entity Number: 3686149
ZIP code: 10302
County: Richmond
Place of Formation: New York
Address: 141 CHARLES AVE, STATEN ISLAND, NY, United States, 10302
Principal Address: 826 FOREST AVENUE, STATEN ISLAND, NY, United States, 10310

Contact Details

Phone +1 718-720-5604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BB MYRTLE PHARMACY CORP. DOS Process Agent 141 CHARLES AVE, STATEN ISLAND, NY, United States, 10302

Chief Executive Officer

Name Role Address
BORIS NATENZON Chief Executive Officer 826 FOREST AVENUE, STATEN ISLAND, NY, United States, 10310

Links between entities

Type:
Headquarter of
Company Number:
1285436
State:
KENTUCKY

National Provider Identifier

NPI Number:
1497909824
Certification Date:
2021-11-17

Authorized Person:

Name:
BORIS NATENZON
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7183609650
Fax:
7187707687

Licenses

Number Status Type Date End date
2000067-DCA Inactive Business 2013-10-21 2015-03-15

History

Start date End date Type Value
2024-06-10 2024-06-10 Address 826 FOREST AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2023-07-20 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-26 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-12 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-08 2024-06-10 Address 1267 FOREST AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240610001389 2024-06-10 BIENNIAL STATEMENT 2024-06-10
220824000598 2022-08-24 BIENNIAL STATEMENT 2022-06-01
200608060393 2020-06-08 BIENNIAL STATEMENT 2020-06-01
190206000607 2019-02-06 CERTIFICATE OF CHANGE 2019-02-06
180604006437 2018-06-04 BIENNIAL STATEMENT 2018-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1466341 LICENSE INVOICED 2013-10-18 150 Dealer in Products for the Disabled License Fee

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
200982.00
Total Face Value Of Loan:
200982.00
Date:
2020-06-17
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:
150000.00
Date:
2020-04-11
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:
189100.00
Total Face Value Of Loan:
189100.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
189100
Current Approval Amount:
189100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
190308.14
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200982
Current Approval Amount:
200982
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
202751.76

Date of last update: 28 Mar 2025

Sources: New York Secretary of State