Search icon

SAVE RITE MEDICAL.COM LLC

Company Details

Name: SAVE RITE MEDICAL.COM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jul 2009 (16 years ago)
Entity Number: 3828945
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 168 10TH STREET, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 866-923-1544

DOS Process Agent

Name Role Address
SAVE RITE MEDICAL.COM LLC DOS Process Agent 168 10TH STREET, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date End date
2071870-DCA Active Business 2018-05-25 2025-03-15

History

Start date End date Type Value
2017-07-03 2019-07-10 Address 670 MYRTLE AVE, SUITE 145, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2015-07-07 2017-07-03 Address 694 MYRTLE AVE, SUITE 145, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2009-07-01 2015-07-07 Address 694 MYRTLE AVE SUITE 145, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190710060270 2019-07-10 BIENNIAL STATEMENT 2019-07-01
170703007334 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150707006578 2015-07-07 BIENNIAL STATEMENT 2015-07-01
130709006217 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110726002330 2011-07-26 BIENNIAL STATEMENT 2011-07-01
091210000952 2009-12-10 CERTIFICATE OF PUBLICATION 2009-12-10
090701000659 2009-07-01 ARTICLES OF ORGANIZATION 2009-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-12 No data 168 10TH ST, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-19 No data 168 10TH ST, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-02 No data 168 10TH ST, Brooklyn, BROOKLYN, NY, 11215 No Warning 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
3572847 RENEWAL INVOICED 2022-12-28 200 Dealer in Products for the Disabled License Renewal
3317751 RENEWAL INVOICED 2021-04-13 200 Dealer in Products for the Disabled License Renewal
2955972 RENEWAL INVOICED 2019-01-02 200 Dealer in Products for the Disabled License Renewal
2793295 LICENSE INVOICED 2018-05-24 100 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
6656377708 2020-05-01 0202 PPP 168 10TH ST, BROOKLYN, NY, 11215-3803
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43662
Loan Approval Amount (current) 43662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11215-3803
Project Congressional District NY-10
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 44255.32
Forgiveness Paid Date 2021-09-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2303675 Americans with Disabilities Act - Other 2023-05-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-05-02
Termination Date 2023-12-20
Date Issue Joined 2023-06-08
Pretrial Conference Date 2023-08-23
Section 1213
Sub Section 2
Status Terminated

Parties

Name CAMPBELL
Role Plaintiff
Name SAVE RITE MEDICAL.COM LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State