Search icon

LONGEVITY PHARMACY LLC

Company Details

Name: LONGEVITY PHARMACY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Oct 2007 (18 years ago)
Entity Number: 3577891
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 96 EAST BROADWAY, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-693-8866

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 96 EAST BROADWAY, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2007-10-10 2011-07-28 Address 75 EAST BROADWAY SOUTH BLDG., 1ST FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110728000693 2011-07-28 CERTIFICATE OF CHANGE 2011-07-28
091001002266 2009-10-01 BIENNIAL STATEMENT 2009-10-01
080522000652 2008-05-22 CERTIFICATE OF PUBLICATION 2008-05-22
071010000062 2007-10-10 ARTICLES OF ORGANIZATION 2007-10-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-11 No data 94 E BROADWAY, Manhattan, NEW YORK, NY, 10002 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-01 No data 96 E BROADWAY, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-18 No data 96 E BROADWAY, Manhattan, NEW YORK, NY, 10002 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-07 No data 94 E BROADWAY, Manhattan, NEW YORK, NY, 10002 No 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
1516070 CL VIO INVOICED 2013-11-24 175 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8867917409 2020-05-19 0202 PPP 96 East Broadway, NEW YORK CITY, NY, 10002
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10853.45
Loan Approval Amount (current) 10853.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK CITY, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10945.04
Forgiveness Paid Date 2021-03-29
5484358402 2021-02-08 0202 PPS 96 E Broadway, New York, NY, 10002-7031
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18525
Loan Approval Amount (current) 18525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-7031
Project Congressional District NY-10
Number of Employees 5
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18678.28
Forgiveness Paid Date 2022-01-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State