Search icon

LINDENWOOD RX CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LINDENWOOD RX CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2005 (21 years ago)
Entity Number: 3145073
ZIP code: 11208
County: New York
Place of Formation: New York
Principal Address: 1380 LORING AVE, BROOKLYN, NY, United States, 11208
Address: 1380 Loring Ave, Brooklyn, NY, United States, 11208

Contact Details

Phone +1 718-277-0898

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MILIND SUVARNAKAR DOS Process Agent 1380 Loring Ave, Brooklyn, NY, United States, 11208

Chief Executive Officer

Name Role Address
MILIND SUVARNAKAR Chief Executive Officer 1380 LORING AVE, BROOKLYN, NY, United States, 11208

National Provider Identifier

NPI Number:
1790884336
Certification Date:
2024-02-13

Authorized Person:

Name:
JITENDRA PATEL
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7182770895

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 1380 LORING AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2024-11-09 2024-11-09 Address 1380 LORING AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2024-11-09 2025-01-01 Address 1380 Loring Ave, Brooklyn, NY, 11208, USA (Type of address: Service of Process)
2024-11-09 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-09 2025-01-01 Address 1380 LORING AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250101047551 2025-01-01 BIENNIAL STATEMENT 2025-01-01
241109000041 2024-11-09 BIENNIAL STATEMENT 2024-11-09
090109002943 2009-01-09 BIENNIAL STATEMENT 2009-01-01
070613002708 2007-06-13 BIENNIAL STATEMENT 2007-01-01
050104000229 2005-01-04 CERTIFICATE OF INCORPORATION 2005-01-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3003220 CL VIO INVOICED 2019-03-15 175 CL - Consumer Law Violation
2479772 OL VIO INVOICED 2016-11-01 250 OL - Other Violation
2459027 OL VIO CREDITED 2016-10-03 125 OL - Other Violation
2457499 OL VIO CREDITED 2016-09-29 125 OL - Other Violation
206731 OL VIO INVOICED 2013-07-01 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-07 Pleaded REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2016-08-31 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
215330.00
Total Face Value Of Loan:
215330.00

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$215,330
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$215,330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$218,266.86
Servicing Lender:
Popular Bank
Use of Proceeds:
Payroll: $215,330

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State