Search icon

BEST STOP PHARMACY, INC.

Company Details

Name: BEST STOP PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2016 (9 years ago)
Entity Number: 4996791
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2366 GRAND CONCOURSE, BRONX, NY, United States, 10458

Contact Details

Phone +1 718-618-7099

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEST STOP PHARMACY INC 2023 813599044 2024-08-21 BEST STOP PHARMACY INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 446110
Sponsor’s telephone number 9145622462
Plan sponsor’s address 2366 GRAND CONCOURSE, BRONX, NY, 10458

Signature of

Role Plan administrator
Date 2024-08-21
Name of individual signing SHIRLEY HORNER
BEST STOP PHARMACY INC 2022 813599044 2023-09-14 BEST STOP PHARMACY INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 446110
Sponsor’s telephone number 9145622462
Plan sponsor’s address 2366 GRAND CONCOURSE, BRONX, NY, 10458

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing NICK RICE
BEST STOP PHARMACY INC 2021 813599044 2022-08-25 BEST STOP PHARMACY INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-09-01
Business code 446110
Sponsor’s telephone number 9145622462
Plan sponsor’s address 2366 GRAND CONCOURSE, BRONX, NY, 10458

Signature of

Role Plan administrator
Date 2022-08-25
Name of individual signing NICK RICE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2366 GRAND CONCOURSE, BRONX, NY, United States, 10458

Filings

Filing Number Date Filed Type Effective Date
160822000148 2016-08-22 CERTIFICATE OF INCORPORATION 2016-08-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-15 No data 2366 GRAND CONCOURSE, Bronx, BRONX, NY, 10458 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
3022289 OL VIO INVOICED 2019-04-25 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-15 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2176129001 2021-05-14 0202 PPP 2366 Grand Concourse, Bronx, NY, 10458-6908
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92610
Loan Approval Amount (current) 94234
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10458-6908
Project Congressional District NY-13
Number of Employees 11
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94657.41
Forgiveness Paid Date 2021-11-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State