Search icon

WATER PLACE PHARMACY LLC

Company Details

Name: WATER PLACE PHARMACY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Oct 2009 (16 years ago)
Entity Number: 3864806
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 313 E 161 ST, BRONX, NY, United States, 10451

Contact Details

Phone +1 718-822-3700

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 313 E 161 ST, BRONX, NY, United States, 10451

History

Start date End date Type Value
2009-10-07 2017-10-19 Address 1200 WATER PLACE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171019002018 2017-10-19 BIENNIAL STATEMENT 2017-10-01
111019002908 2011-10-19 BIENNIAL STATEMENT 2011-10-01
100211000533 2010-02-11 CERTIFICATE OF PUBLICATION 2010-02-11
091007000571 2009-10-07 ARTICLES OF ORGANIZATION 2009-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4136777304 2020-04-29 0202 PPP 313 E 161ST STREET, Bronx, NY, 10451
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52616
Loan Approval Amount (current) 52616
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10451-0001
Project Congressional District NY-15
Number of Employees 8
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53137.78
Forgiveness Paid Date 2021-04-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State