Search icon

BAYSHORE PHARMACY LLC

Company Details

Name: BAYSHORE PHARMACY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Sep 2009 (16 years ago)
Entity Number: 3855253
ZIP code: 07059
County: Suffolk
Place of Formation: New York
Address: 209 King George Road, Warren, NJ, United States, 07059

Contact Details

Phone +1 718-543-6868

DOS Process Agent

Name Role Address
RAJ KANTAMNENI DOS Process Agent 209 King George Road, Warren, NJ, United States, 07059

History

Start date End date Type Value
2013-10-08 2024-09-16 Address 2 GALLINI DRIVE, PISCATAWAT, NJ, 08854, USA (Type of address: Service of Process)
2009-09-11 2013-10-08 Address 204 VAN BUREN DR., PARAMUS, NJ, 07652, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240916004040 2024-09-16 BIENNIAL STATEMENT 2024-09-16
190905060426 2019-09-05 BIENNIAL STATEMENT 2019-09-01
151002007449 2015-10-02 BIENNIAL STATEMENT 2015-09-01
131008006172 2013-10-08 BIENNIAL STATEMENT 2013-09-01
090911000737 2009-09-11 ARTICLES OF ORGANIZATION 2009-09-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-05-26 No data 558 W 235TH ST, Bronx, BRONX, NY, 10463 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-01 No data 558 W 235TH ST, Bronx, BRONX, NY, 10463 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-07 No data 558 W 235TH ST, Bronx, BRONX, NY, 10463 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-17 No data 558 W 235TH ST, Bronx, BRONX, NY, 10463 Pass 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
3234068 CL VIO INVOICED 2020-09-21 2100 CL - Consumer Law Violation
189970 OL VIO INVOICED 2012-12-04 250 OL - Other Violation
253696 CNV_SI INVOICED 2002-07-05 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-05-26 Default Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 6 No data 6 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3827067308 2020-04-29 0202 PPP 558 WEST 235TH STREET, BRONX, NY, 10463
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71874
Loan Approval Amount (current) 71874
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10463-0001
Project Congressional District NY-15
Number of Employees 12
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72846.3
Forgiveness Paid Date 2021-09-14

Date of last update: 10 Mar 2025

Sources: New York Secretary of State