Search icon

LUMIT RX INC.

Company Details

Name: LUMIT RX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2007 (18 years ago)
Entity Number: 3571642
ZIP code: 10456
County: Bronx
Place of Formation: New York
Address: 200 E 167TH ST, BRONX, NY, United States, 10456
Principal Address: 200 E. 167TH ST, BRONX, NY, United States, 10456

Contact Details

Phone +1 718-860-0629

Phone +1 718-866-0629

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAVIKUMAR MAMIDELA Chief Executive Officer 200 E 167TH ST, BRONX, NY, United States, 10456

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 E 167TH ST, BRONX, NY, United States, 10456

Licenses

Number Status Type Date End date
1366329-DCA Active Business 2010-08-11 2025-03-15

History

Start date End date Type Value
2012-01-17 2017-09-05 Address 12 SHEPARDS CT, DEL WATER GAP, PA, 18327, USA (Type of address: Principal Executive Office)
2007-09-24 2022-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-09-24 2012-01-17 Address 14 APPLE RIDGE WAY, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190911060338 2019-09-11 BIENNIAL STATEMENT 2019-09-01
170905007649 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150901007272 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130910006822 2013-09-10 BIENNIAL STATEMENT 2013-09-01
120117002278 2012-01-17 BIENNIAL STATEMENT 2011-09-01
070924000812 2007-09-24 CERTIFICATE OF INCORPORATION 2007-09-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-19 No data 200 E 167TH ST, Bronx, BRONX, NY, 10456 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-28 No data 200 E 167TH ST, Bronx, BRONX, NY, 10456 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-26 No data 200 E 167TH ST, Bronx, BRONX, NY, 10456 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-02 No data 200 E 167TH ST, Bronx, BRONX, NY, 10456 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-01 No data 200 E 167TH ST, Bronx, BRONX, NY, 10456 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-30 No data 200 E 167TH ST, Bronx, BRONX, NY, 10456 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-02 No data 200 E 167TH ST, Bronx, BRONX, NY, 10456 Pass 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
3581123 RENEWAL INVOICED 2023-01-12 200 Dealer in Products for the Disabled License Renewal
3305263 RENEWAL INVOICED 2021-03-02 200 Dealer in Products for the Disabled License Renewal
3183690 CL VIO INVOICED 2020-06-22 2500 CL - Consumer Law Violation
2955736 RENEWAL INVOICED 2019-01-02 200 Dealer in Products for the Disabled License Renewal
2555473 RENEWAL INVOICED 2017-02-18 200 Dealer in Products for the Disabled License Renewal
1994657 RENEWAL INVOICED 2015-02-24 200 Dealer in Products for the Disabled License Renewal
1055045 RENEWAL INVOICED 2013-01-18 200 Dealer in Products for the Disabled License Renewal
1475407 RENEWAL INVOICED 2013-01-18 0 Dealer in Products for the Disabled License Renewal
146647 CL VIO INVOICED 2011-03-14 250 CL - Consumer Law Violation
1055047 RENEWAL INVOICED 2011-01-07 200 Dealer in Products for the Disabled License Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-05-28 Pleaded MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 10 10 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4570127300 2020-04-29 0202 PPP 200 E 167th St, Bronx, NY, 10456-4004
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53160
Loan Approval Amount (current) 47127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10456-4004
Project Congressional District NY-15
Number of Employees 6
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47553.08
Forgiveness Paid Date 2021-04-02
3860637707 2020-05-01 0202 PPP LUMIT PHARMACY 200 E 167TH ST, BRONX, NY, 10456
Loan Status Date 2021-06-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47114
Loan Approval Amount (current) 47114
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10456-0001
Project Congressional District NY-15
Number of Employees 5
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State