-
Home Page
›
-
Counties
›
-
New York
›
-
10002
›
-
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
Authorized Person:
Role:
SUPERVISING PHARMACIST
Taxonomy:
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Contacts:
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
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
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Total Face Value Of Loan:
0.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
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
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
35230.66
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State