Search icon

LINDENWOOD RX CENTER, INC.

Company Details

Name: LINDENWOOD RX CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2005 (20 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

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)
2007-06-13 2024-11-09 Address 1380 LORING AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2005-01-04 2024-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-04 2024-11-09 Address 192 GELDNER AVE., STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-30 No data 1380 LORING AVE, Brooklyn, BROOKLYN, NY, 11208 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-07 No data 1380 LORING AVE, Brooklyn, BROOKLYN, NY, 11208 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-31 No data 1380 LORING AVE, Brooklyn, BROOKLYN, NY, 11208 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9001137306 2020-05-01 0202 PPP 1380 Loring Ave, Brooklyn, NY, 11208
Loan Status Date 2021-10-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215330
Loan Approval Amount (current) 215330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11208-0001
Project Congressional District NY-07
Number of Employees 32
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 218266.86
Forgiveness Paid Date 2021-09-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State