Search icon

NORWOOD PHARMACY, LLC

Company Details

Name: NORWOOD PHARMACY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Aug 2008 (17 years ago)
Entity Number: 3706655
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 328 EAST 204TH STREET, BRONX, NY, United States, 10467

Contact Details

Phone +1 212-234-6611

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 328 EAST 204TH STREET, BRONX, NY, United States, 10467

History

Start date End date Type Value
2008-08-08 2010-08-25 Address 322 EAST 204TH STREET, BRONX, NY, 10467, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100825002515 2010-08-25 BIENNIAL STATEMENT 2010-08-01
090909000380 2009-09-09 CERTIFICATE OF AMENDMENT 2009-09-09
081223000343 2008-12-23 CERTIFICATE OF PUBLICATION 2008-12-23
080808000433 2008-08-08 ARTICLES OF ORGANIZATION 2008-08-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-04-06 No data 2490 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10030 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-15 No data 2490 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10030 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-26 No data 358 E 204TH ST, Bronx, BRONX, NY, 10467 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-02 No data 358 E 204TH ST, Bronx, BRONX, NY, 10467 Out of Business 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
2916533 CL VIO INVOICED 2018-10-25 350 CL - Consumer Law Violation
173068 CL VIO INVOICED 2012-01-23 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-10-15 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5656157108 2020-04-13 0202 PPP 2490 Frederick Douglass Blvd, NEW YORK, NY, 10030-2706
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90500
Loan Approval Amount (current) 90500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10030-2706
Project Congressional District NY-13
Number of Employees 10
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 203241
Originating Lender Name BCB Community Bank
Originating Lender Address BAYONNE, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91352.93
Forgiveness Paid Date 2021-03-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State