Search icon

PHARMADVA, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PHARMADVA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Aug 2009 (16 years ago)
Entity Number: 3849928
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 36 KING STREET, SUITE 1, ROCHESTER, NY, United States, 14608

DOS Process Agent

Name Role Address
PHARMADVA, LLC DOS Process Agent 36 KING STREET, SUITE 1, ROCHESTER, NY, United States, 14608

Links between entities

Type:
Headquarter of
Company Number:
M16000009880
State:
FLORIDA
FLORIDA profile:

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
ELIZABETH SNYDER
User ID:
P1272250
Trade Name:
PHARMADVA LLC

Unique Entity ID

Unique Entity ID:
MMDLJAYCWNB7
CAGE Code:
623K5
UEI Expiration Date:
2026-04-08

Business Information

Doing Business As:
PHARMADVA LLC
Activation Date:
2025-04-10
Initial Registration Date:
2010-07-07

Central Index Key

CIK number:
0002067748
Phone:
844-606-3474

Latest Filings

Form type:
D
File number:
021-545963
Filing date:
2025-05-13
File:

Commercial and government entity program

CAGE number:
623K5
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-04-10
CAGE Expiration:
2030-04-10
SAM Expiration:
2026-04-08

Contact Information

POC:
ELIZABETH SNYDER
Corporate URL:
www.pharmadva.com

National Provider Identifier

NPI Number:
1265886378

Authorized Person:

Name:
MR. JONATHAN SACKS
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2016-12-12 2024-06-03 Address 150 LUCIUS GORDON DR, SUITE 211, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process)
2009-08-27 2016-12-12 Address P.O. BOX 22835, ROCHESTER, NY, 14692, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603006600 2024-06-03 BIENNIAL STATEMENT 2024-06-03
161212002008 2016-12-12 BIENNIAL STATEMENT 2015-08-01
091120000760 2009-11-20 CERTIFICATE OF PUBLICATION 2009-11-20
090827000454 2009-08-27 ARTICLES OF ORGANIZATION 2009-08-27

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
137100.00
Total Face Value Of Loan:
137100.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$137,100
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$138,402.45
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $137,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State