Search icon

LEMED PHARMACY III, LLC

Headquarter
Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
10294339
State:
ALASKA
Type:
Headquarter of
Company Number:
000-868-999
State:
Alabama
Type:
Headquarter of
Company Number:
20241950222
State:
COLORADO

National Provider Identifier

NPI Number:
1023617057
Certification Date:
2020-10-16

Authorized Person:

Name:
SHALEEN PATEL
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7182312727

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
393665.00
Total Face Value Of Loan:
393665.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
340812.00
Total Face Value Of Loan:
340812.00

Trademarks Section

Serial Number:
85224787
Mark:
LP LEMED PHARMACY
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2011-01-24
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
LP LEMED PHARMACY

Goods And Services

For:
Retail pharmacy services; specialized retail pharmacy services for patients with particular medical conditions
First Use:
2012-03-08
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
340812
Current Approval Amount:
340812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
343270.58
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
393665
Current Approval Amount:
393665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
398712.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State