Search icon

BBRX1 LLC

Company Details

Name: BBRX1 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Aug 2003 (22 years ago)
Entity Number: 2942697
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 207 EAST 66TH ST, NEW YORK, NY, United States, 10065

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHERRY'S PHARMACY 401(K) PLAN 2017 421611818 2018-08-21 BBRX1, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 446110
Sponsor’s telephone number 2127177797
Plan sponsor’s address 207 EAST 66TH STREET, NEW YORK, NY, 10065

DOS Process Agent

Name Role Address
THE LLC/CHERRY'S PHARMACY DOS Process Agent 207 EAST 66TH ST, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2007-03-28 2007-08-07 Address 207 EAST 66TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2003-08-13 2007-03-28 Address 170 EAST 84TH STREET, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130815002445 2013-08-15 BIENNIAL STATEMENT 2013-08-01
110810002267 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090730002769 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070807002314 2007-08-07 BIENNIAL STATEMENT 2007-08-01
070328002433 2007-03-28 BIENNIAL STATEMENT 2005-08-01
031118000033 2003-11-18 CERTIFICATE OF AMENDMENT 2003-11-18
030813000729 2003-08-13 ARTICLES OF ORGANIZATION 2003-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8718217102 2020-04-15 0202 PPP 207 EAST 66 STREET, NEW YORK, NY, 10065
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90565
Loan Approval Amount (current) 90565
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 NEW YORK, NEW YORK, NY, 10065-0001
Project Congressional District NY-12
Number of Employees 13
NAICS code 446110
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 91063.73
Forgiveness Paid Date 2020-11-12
3437698310 2021-01-22 0202 PPS 207 E 66th St, New York, NY, 10065-6453
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143750
Loan Approval Amount (current) 143750
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 New York, NEW YORK, NY, 10065-6453
Project Congressional District NY-12
Number of Employees 12
NAICS code 446110
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 144427.4
Forgiveness Paid Date 2021-07-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State