Search icon

BOWERY PHARMACY, INC.

Company Details

Name: BOWERY PHARMACY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1985 (40 years ago)
Entity Number: 979217
ZIP code: 10002
County: New York
Place of Formation: New York
Address: MR HUNG KWONG LEUNG, 95 BOWERY, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MR HUNG KWONG LEUNG, 95 BOWERY, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
MR HUNG KWONG LEUNG Chief Executive Officer 95 BOWERY, NEW YORK, NY, United States, 10002

National Provider Identifier

NPI Number:
1154459857

Authorized Person:

Name:
MR. PATRICK C WU
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

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

Contacts:

Fax:
2122190580

History

Start date End date Type Value
1985-03-07 1995-08-04 Address 3 PELL ST., SUITE 200, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130412002451 2013-04-12 BIENNIAL STATEMENT 2013-03-01
110405002797 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090226002532 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070329002737 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050505002041 2005-05-05 BIENNIAL STATEMENT 2005-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2674058 CL VIO INVOICED 2017-10-06 175 CL - Consumer Law Violation
1500038 OL VIO INVOICED 2013-11-07 250 OL - Other Violation
31289 CL VIO INVOICED 2004-08-18 25 CL - Consumer Law Violation
267580 CNV_SI INVOICED 2004-01-27 36 SI - Certificate of Inspection fee (scales)
260557 CNV_SI INVOICED 2003-05-07 36 SI - Certificate of Inspection fee (scales)
256462 CNV_SI INVOICED 2002-04-17 36 SI - Certificate of Inspection fee (scales)
249506 CNV_SI INVOICED 2001-01-13 36 SI - Certificate of Inspection fee (scales)
369010 CNV_SI INVOICED 1999-03-29 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-27 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
34855.00
Total Face Value Of Loan:
34855.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34855
Current Approval Amount:
34855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35230.66

Date of last update: 17 Mar 2025

Sources: New York Secretary of State