Search icon

CENTRE STREET PHARMACEUTICAL LLC

Company Details

Name: CENTRE STREET PHARMACEUTICAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Dec 2008 (16 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

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
101227002065 2010-12-27 BIENNIAL STATEMENT 2010-12-01
091022000038 2009-10-22 CERTIFICATE OF PUBLICATION 2009-10-22
081209000346 2008-12-09 ARTICLES OF ORGANIZATION 2008-12-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-30 No data 139 CENTRE ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-10-30 No data 139 CENTRE ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-26 No data 139 CENTRE ST, Manhattan, NEW YORK, NY, 10013 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-03 No data 139 CENTRE ST, Manhattan, NEW YORK, NY, 10013 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4800337202 2020-04-27 0202 PPP 139 Centre Street, Unit 104, New York, NY, 10013-4552
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65365
Loan Approval Amount (current) 65365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10013-4552
Project Congressional District NY-10
Number of Employees 9
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 65797.14
Forgiveness Paid Date 2021-01-12
5568588300 2021-01-25 0202 PPS 139 Centre St, New York, NY, 10013-4552
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56677
Loan Approval Amount (current) 56677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10013-4552
Project Congressional District NY-10
Number of Employees 6
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 57229.6
Forgiveness Paid Date 2022-01-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State