Search icon

C & S PHARMACY CONSULTANTS, LLC

Company Details

Name: C & S PHARMACY CONSULTANTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 2007 (18 years ago)
Entity Number: 3521602
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 103 ARDMORE AVENUE, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 103 ARDMORE AVENUE, MELVILLE, NY, United States, 11747

Filings

Filing Number Date Filed Type Effective Date
130801002262 2013-08-01 BIENNIAL STATEMENT 2013-05-01
110518002134 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090420002254 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070523000704 2007-05-23 ARTICLES OF ORGANIZATION 2007-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3156567706 2020-05-01 0235 PPP 103 ARDMORE AVE, MELVILLE, NY, 11747
Loan Status Date 2024-07-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38750
Loan Approval Amount (current) 38750
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 MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23786.23
Forgiveness Paid Date 2021-03-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State