Search icon

PHARMACYCHECKER.COM LLC

Company Details

Name: PHARMACYCHECKER.COM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Oct 2000 (25 years ago)
Entity Number: 2560299
ZIP code: 11030
County: Westchester
Place of Formation: New York
Address: ATTN: ROBERT N COOPERMAN, ESQ, 1129 NORTHERN BLVD, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
C/O COOPERMAN LESTER MILLER LLP DOS Process Agent ATTN: ROBERT N COOPERMAN, ESQ, 1129 NORTHERN BLVD, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2001-01-03 2002-10-18 Name PREFERENCE RESEARCH LLC
2000-12-13 2001-01-03 Name CAREANALYTX LLC
2000-11-09 2000-12-13 Name CAREDATA REPORTS LLC
2000-10-05 2000-11-09 Name CAREANALYTX LLC
2000-10-05 2010-10-14 Address ATTN: ROBERT N. COOPERMAN,ESQ., 1129 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141002006870 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121009007274 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101014002124 2010-10-14 BIENNIAL STATEMENT 2010-10-01
080925002170 2008-09-25 BIENNIAL STATEMENT 2008-10-01
061019002571 2006-10-19 BIENNIAL STATEMENT 2006-10-01
041001002157 2004-10-01 BIENNIAL STATEMENT 2004-10-01
021018000042 2002-10-18 CERTIFICATE OF AMENDMENT 2002-10-18
010103000597 2001-01-03 CERTIFICATE OF AMENDMENT 2001-01-03
001213000711 2000-12-13 CERTIFICATE OF AMENDMENT 2000-12-13
001109000378 2000-11-09 CERTIFICATE OF AMENDMENT 2000-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3353708303 2021-01-22 0202 PPP 333 Mamaroneck Ave, White Plains, NY, 10605-1440
Loan Status Date 2022-06-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58265
Loan Approval Amount (current) 58265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10605-1440
Project Congressional District NY-16
Number of Employees 4
NAICS code 541715
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59032.82
Forgiveness Paid Date 2022-05-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1907577 Antitrust 2019-08-13 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2019-08-13
Termination Date 1900-01-01
Section 1337
Status Pending

Parties

Name PHARMACYCHECKER.COM LLC
Role Plaintiff
Name NATIONAL ASSOCIATION OF,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State