Search icon

UNITED PHARMACY LLC

Company Details

Name: UNITED PHARMACY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Oct 2003 (21 years ago)
Entity Number: 2970890
ZIP code: 10463
County: New York
Place of Formation: New York
Address: 5539 BROADWAY, BRONX, NY, United States, 10463

Contact Details

Phone +1 718-884-2500

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5539 BROADWAY, BRONX, NY, United States, 10463

History

Start date End date Type Value
2003-10-29 2005-11-03 Address 5247 BROADWAY, BRONX, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191008060734 2019-10-08 BIENNIAL STATEMENT 2019-10-01
171004006905 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151019006044 2015-10-19 BIENNIAL STATEMENT 2015-10-01
131015007031 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111019002930 2011-10-19 BIENNIAL STATEMENT 2011-10-01
091002002670 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071010002390 2007-10-10 BIENNIAL STATEMENT 2007-10-01
051103002300 2005-11-03 BIENNIAL STATEMENT 2005-10-01
040616000508 2004-06-16 AFFIDAVIT OF PUBLICATION 2004-06-16
040616000503 2004-06-16 AFFIDAVIT OF PUBLICATION 2004-06-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-05 No data 5539 BROADWAY, Bronx, BRONX, NY, 10463 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-26 No data 5539 BROADWAY, Bronx, BRONX, NY, 10463 Pass 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
3003129 OL VIO INVOICED 2019-03-15 125 OL - Other Violation
123456 CL VIO INVOICED 2010-06-04 750 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-05 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
1727207709 2020-05-01 0202 PPP 5539 BROADWAY, BRONX, NY, 10463
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65492
Loan Approval Amount (current) 65492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10463-0001
Project Congressional District NY-15
Number of Employees 7
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66212.27
Forgiveness Paid Date 2021-06-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State