Search icon

CENTRE STREET PHARMACEUTICAL LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CENTRE STREET PHARMACEUTICAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Dec 2008 (17 years ago)
Entity Number: 3750934
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 139 CENTRE ST, UNIT 104, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-343-1919

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 139 CENTRE ST, UNIT 104, NEW YORK, NY, United States, 10013

National Provider Identifier

NPI Number:
1366677395

Authorized Person:

Name:
MR. WILLIAM Y CHOI
Role:
MANAGING MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2123432888

Licenses

Number Status Type Date End date
1361672-DCA Active Business 2010-07-06 2025-03-15

History

Start date End date Type Value
2008-12-09 2010-12-27 Address C/O BUY-RITE CORP., 185 CANAL STREET, STORE E, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201204060399 2020-12-04 BIENNIAL STATEMENT 2020-12-01
181217006965 2018-12-17 BIENNIAL STATEMENT 2018-12-01
170207006581 2017-02-07 BIENNIAL STATEMENT 2016-12-01
141223006417 2014-12-23 BIENNIAL STATEMENT 2014-12-01
121217006755 2012-12-17 BIENNIAL STATEMENT 2012-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3586055 RENEWAL INVOICED 2023-01-23 200 Dealer in Products for the Disabled License Renewal
3308616 RENEWAL INVOICED 2021-03-12 200 Dealer in Products for the Disabled License Renewal
2959407 RENEWAL INVOICED 2019-01-09 200 Dealer in Products for the Disabled License Renewal
2547481 RENEWAL INVOICED 2017-02-06 200 Dealer in Products for the Disabled License Renewal
1985406 RENEWAL INVOICED 2015-02-15 200 Dealer in Products for the Disabled License Renewal
1014248 RENEWAL INVOICED 2013-01-17 200 Dealer in Products for the Disabled License Renewal
200236 WH VIO INVOICED 2012-01-19 50 WH - W&M Hearable Violation
172482 CL VIO INVOICED 2012-01-11 250 CL - Consumer Law Violation
1014249 RENEWAL INVOICED 2010-12-29 200 Dealer in Products for the Disabled License Renewal
1014247 LICENSE INVOICED 2010-07-06 100 Dealer in Products for the Disabled License Fee

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
56677.00
Total Face Value Of Loan:
56677.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
65365.00
Total Face Value Of Loan:
65365.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65365
Current Approval Amount:
65365
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
65797.14
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56677
Current Approval Amount:
56677
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
57229.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State