Search icon

LEMED PHARMACY III, LLC

Headquarter

Company Details

Name: LEMED PHARMACY III, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Mar 2004 (21 years ago)
Entity Number: 3022065
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 2417 3RD AVE, STE 406, BRONX, NY, United States, 10451

Contact Details

Phone +1 347-913-4656

Links between entities

Type Company Name Company Number State
Headquarter of LEMED PHARMACY III, LLC, ALASKA 10294339 ALASKA
Headquarter of LEMED PHARMACY III, LLC, Alabama 000-868-999 Alabama
Headquarter of LEMED PHARMACY III, LLC, COLORADO 20241950222 COLORADO

DOS Process Agent

Name Role Address
LEMED PHARMACY III, LLC DOS Process Agent 2417 3RD AVE, STE 406, BRONX, NY, United States, 10451

History

Start date End date Type Value
2020-07-09 2024-03-29 Address 2417 3RD AVE,, STE 406, BRONX, NY, 10451, USA (Type of address: Service of Process)
2020-06-26 2020-07-09 Address 2417 THIRD AVENUE, SUITE 406, BRONX, NY, 10451, USA (Type of address: Service of Process)
2010-04-23 2020-06-26 Address 159 E GUN HILL ROAD, STORE 1A, BRONX, NY, 10467, USA (Type of address: Service of Process)
2004-03-04 2010-04-23 Address 159 EAST GUN HILL ROAD, STORE. 1A, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240329001802 2024-03-29 BIENNIAL STATEMENT 2024-03-29
220414002938 2022-04-14 BIENNIAL STATEMENT 2022-03-01
200709002005 2020-07-09 BIENNIAL STATEMENT 2020-03-01
200626000477 2020-06-26 CERTIFICATE OF CHANGE 2020-06-26
140630002060 2014-06-30 BIENNIAL STATEMENT 2014-03-01
120524002151 2012-05-24 BIENNIAL STATEMENT 2012-03-01
101209000299 2010-12-09 CERTIFICATE OF CORRECTION 2010-12-09
101117000396 2010-11-17 CERTIFICATE OF CORRECTION 2010-11-17
100621000543 2010-06-21 CERTIFICATE OF AMENDMENT 2010-06-21
100423002557 2010-04-23 BIENNIAL STATEMENT 2010-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-30 No data 159 E GUN HILL RD, Bronx, BRONX, NY, 10467 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-22 No data 159 E GUN HILL RD, Bronx, BRONX, NY, 10467 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-09 No data 159 E GUN HILL RD, Bronx, BRONX, NY, 10467 Violation Issued 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
2023837 OL VIO INVOICED 2015-03-20 375 OL - Other Violation
189144 OL VIO INVOICED 2012-09-17 750 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-03-09 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1861677210 2020-04-15 0202 PPP 2417 3RD AVE STE 406, BRONX, NY, 10451
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 340812
Loan Approval Amount (current) 340812
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10451-0001
Project Congressional District NY-15
Number of Employees 23
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 343270.58
Forgiveness Paid Date 2021-01-07
8461838405 2021-02-13 0202 PPS 2417 3rd Ave Ste 406, Bronx, NY, 10451-6340
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 393665
Loan Approval Amount (current) 393665
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10451-6340
Project Congressional District NY-15
Number of Employees 30
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 398712.44
Forgiveness Paid Date 2022-06-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State