Search icon

RXMEDICAL DYNAMICS, LLC

Company Details

Name: RXMEDICAL DYNAMICS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jul 2007 (18 years ago)
Entity Number: 3547649
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 116 East 16th Street., Floor 11., NEW YORK, NY, United States, 10003

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RXMEDICAL DYNAMICS LLC 401(K) PLAN 2022 260334221 2023-09-07 RXMEDICAL DYNAMICS LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541600
Sponsor’s telephone number 6465379495
Plan sponsor’s address 116 EST 16TH ST., FLOOR 11, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2023-09-07
Name of individual signing FRANK CERASOLI
RXMEDICAL DYNAMICS LLC 401(K) PLAN 2021 260334221 2022-10-07 RXMEDICAL DYNAMICS LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541600
Sponsor’s telephone number 6465998600
Plan sponsor’s address 116 EAST 16TH ST 11TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing FRANK CERASOLI
RXMEDICAL DYNAMICS LLC 401(K) PLAN 2020 260334221 2021-10-15 RXMEDICAL DYNAMICS LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 519100
Sponsor’s telephone number 6465998600
Plan sponsor’s address 156 FIFTH AVENUE 11TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing FRANK CERASOLI
RXMEDICAL DYNAMICS LLC 401(K) PLAN 2019 260334221 2020-07-27 RXMEDICAL DYNAMICS LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 519100
Sponsor’s telephone number 6465998600
Plan sponsor’s address 156 FIFTH AVENUE 11TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing ROBERTO ROMERO
RXMEDICAL DYNAMICS LLC 401(K) PLAN 2018 260334221 2019-06-26 RXMEDICAL DYNAMICS LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 519100
Sponsor’s telephone number 6465998600
Plan sponsor’s address 156 FIFTH AVENUE, 11TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2019-06-26
Name of individual signing BARBRA DEROSA
RXMEDICAL DYNAMICS LLC 401 K PROFIT SHARING PLAN TRUST 2016 260334211 2017-06-23 RXMEDICAL DYNAMICS 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2125379495
Plan sponsor’s address 30 WEST 21ST STREET, 4TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2017-06-23
Name of individual signing JONATHAN LOWDEN
RXMEDICAL DYNAMICS LLC 401 K PROFIT SHARING PLAN TRUST 2015 260334211 2016-07-29 RXMEDICAL DYNAMICS LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2125379495
Plan sponsor’s address 30 WEST 21ST STREET, 4TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing JON LOWDEN
RXMEDICAL DYNAMICS LLC 401 K PROFIT SHARING PLAN TRUST 2014 260334211 2015-07-27 RXMEDICAL DYNAMICS LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2125379495
Plan sponsor’s address 30 WEST 21ST STREET, 4TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing F. CERASOLI
RXMEDICAL DYNAMICS LLC 401 K PROFIT SHARING PLAN TRUST 2013 260334211 2014-07-29 RXMEDICAL DYNAMICS LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2125379495
Plan sponsor’s address 30 WEST 21ST STREET, 4TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2014-07-29
Name of individual signing JONATHAN LOWDEN
RXMEDICAL DYNAMICS 401 K PROFIT SHARING PLAN TRUST 2012 260334211 2013-07-11 RXMEDICAL DYNAMICS 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541990
Sponsor’s telephone number 2125379495
Plan sponsor’s address 30 WEST 21ST STREET, 4TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2013-07-11
Name of individual signing RXMEDICAL DYNAMICS

DOS Process Agent

Name Role Address
RXMEDICAL DYNAMICS, LLC DOS Process Agent 116 East 16th Street., Floor 11., NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2019-03-04 2023-07-02 Address 156 5TH AVE, SUITE1119, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2011-07-29 2019-03-04 Address 30 WEST 21ST STREET / 4TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2007-07-25 2011-07-29 Address 51 WALKER STREET, #8A, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230702000492 2023-07-02 BIENNIAL STATEMENT 2023-07-01
210701000901 2021-07-01 BIENNIAL STATEMENT 2021-07-01
200429060469 2020-04-29 BIENNIAL STATEMENT 2019-07-01
190304060516 2019-03-04 BIENNIAL STATEMENT 2017-07-01
170130002037 2017-01-30 BIENNIAL STATEMENT 2016-07-01
130708007316 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110729002735 2011-07-29 BIENNIAL STATEMENT 2011-07-01
090625002574 2009-06-25 BIENNIAL STATEMENT 2009-07-01
080311000061 2008-03-11 CERTIFICATE OF PUBLICATION 2008-03-11
070725000412 2007-07-25 ARTICLES OF ORGANIZATION 2007-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7828577210 2020-04-28 0202 PPP 156 5th Ave Suite 1119, NEW YORK, NY, 10010-7722
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 310996.77
Loan Approval Amount (current) 310996
Undisbursed Amount 0
Franchise Name -
Lender Location ID 436276
Servicing Lender Name Idaho First Bank
Servicing Lender Address 475 E Deinhard Ln, MCCALL, ID, 83638-4800
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-7001
Project Congressional District NY-12
Number of Employees 11
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 436276
Originating Lender Name Idaho First Bank
Originating Lender Address MCCALL, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 315298.82
Forgiveness Paid Date 2021-09-17
2099547709 2020-05-01 0202 PPP 156 5TH AVE STE 1119, NEW YORK, NY, 10010
Loan Status Date 2020-09-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193165
Loan Approval Amount (current) 193165
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 NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 541820
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 -
Forgiveness Paid Date -
6223998304 2021-01-26 0202 PPS 156 5th Ave Ste 1119, New York, NY, 10010-7722
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 310900
Loan Approval Amount (current) 310900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-7722
Project Congressional District NY-12
Number of Employees 11
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 315192.98
Forgiveness Paid Date 2022-06-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1701010 Other Contract Actions 2017-02-10 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 800000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-02-10
Termination Date 2017-02-17
Section 1332
Status Terminated

Parties

Name STEVENS
Role Plaintiff
Name RXMEDICAL DYNAMICS, LLC
Role Defendant
1705930 Other Contract Actions 2017-08-04 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-08-04
Termination Date 2017-08-18
Section 1332
Sub Section BC
Status Terminated

Parties

Name RXMEDICAL DYNAMICS, LLC
Role Plaintiff
Name SANTHERA PHARMACEUTICALS HOLDI
Role Defendant
1705932 Other Contract Actions 2017-08-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-08-04
Termination Date 2017-08-11
Section 1332
Sub Section BC
Status Terminated

Parties

Name RXMEDICAL DYNAMICS, LLC
Role Plaintiff
Name SANTHERA PHARMACEUTICAL,
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State