Search icon

GUARDIOLA PHARMACY INC.

Company Details

Name: GUARDIOLA PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2014 (11 years ago)
Entity Number: 4577315
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 9312 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 718-672-9700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MIGUEL BARON DOS Process Agent 9312 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
MIGUEL BARON Chief Executive Officer 9312 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2014-05-14 2017-10-05 Address 93-12 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180517006199 2018-05-17 BIENNIAL STATEMENT 2018-05-01
171005006816 2017-10-05 BIENNIAL STATEMENT 2016-05-01
140514010235 2014-05-14 CERTIFICATE OF INCORPORATION 2014-05-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-23 No data 9312 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-17 No data 9312 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-03 No data 9312 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 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
2280375 OL VIO INVOICED 2016-02-18 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-02-03 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8005118310 2021-01-29 0202 PPP 9312 Roosevelt Ave, Jackson Heights, NY, 11372-7944
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77942
Loan Approval Amount (current) 77942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jackson Heights, QUEENS, NY, 11372-7944
Project Congressional District NY-06
Number of Employees 7
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78554.86
Forgiveness Paid Date 2021-11-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State