Search icon

CROSS BAY CHEMIST OF OZONE PARK CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CROSS BAY CHEMIST OF OZONE PARK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2010 (16 years ago)
Entity Number: 3906284
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 8848 81st Avenue, Glendale, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8848 81st Avenue, Glendale, NY, United States, 11385

Chief Executive Officer

Name Role Address
MARIO DIGANGI Chief Executive Officer 8848 81ST AVENUE, GLENDALE, NY, United States, 11385

Unique Entity ID

CAGE Code:
7QXY0
UEI Expiration Date:
2017-11-02

Business Information

Doing Business As:
CROSS BAY CHEMIST
Activation Date:
2016-11-04
Initial Registration Date:
2016-11-02

Commercial and government entity program

CAGE number:
7QXY0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2021-11-04

Contact Information

POC:
FRANK PANTINA
Corporate URL:
www.crossbaychemist.com

National Provider Identifier

NPI Number:
1528385184

Authorized Person:

Name:
FRANK PANTINA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7188801606

History

Start date End date Type Value
2024-06-07 2024-06-07 Address 96-05 101 AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2012-05-04 2024-06-07 Address 96-05 101 AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2010-01-29 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-29 2024-06-07 Address 96-05 101ST AVENUE, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240607003965 2024-06-07 BIENNIAL STATEMENT 2024-06-07
120504002617 2012-05-04 BIENNIAL STATEMENT 2012-01-01
100129000446 2010-01-29 CERTIFICATE OF INCORPORATION 2010-01-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2765072 OL VIO INVOICED 2018-03-27 125 OL - Other Violation
187144 OL VIO INVOICED 2012-09-20 500 OL - Other Violation
124718 CL VIO INVOICED 2010-10-15 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-03-19 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-05
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:
58000.00
Total Face Value Of Loan:
58000.00
Date:
2021-03-24
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:
-58000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-04
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:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$58,000
Date Approved:
2021-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,900.99
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $57,998
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$50,000
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,453.42
Servicing Lender:
American Express National Bank
Use of Proceeds:
Payroll: $40,000
Utilities: $5,000
Mortgage Interest: $0
Rent: $5,000
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State