Search icon

ELITE RX MANAGEMENT LLC

Company Details

Name: ELITE RX MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jul 2010 (15 years ago)
Entity Number: 3970931
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 93-15 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

Contact Details

Phone +1 718-478-6863

Agent

Name Role Address
VASANTHA CHALUVADI Agent 93-15 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 93-15 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, United States, 11372

National Provider Identifier

NPI Number:
1932504859
Certification Date:
2022-04-28

Authorized Person:

Name:
SEUNG RHEE
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7184780093

Licenses

Number Status Type Date End date
2085602-DCA Active Business 2019-05-07 2025-03-15

History

Start date End date Type Value
2023-03-02 2025-03-02 Address 93-15 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2023-03-02 2025-03-02 Address 93-15 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Registered Agent)
2017-08-30 2023-03-02 Address 93-15 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2017-08-30 2023-03-02 Address 93-15 ROOSEVELT AVENUE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Registered Agent)
2010-11-09 2017-08-30 Address 225 E 36TH ST STE 10-0, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250302022381 2025-03-02 BIENNIAL STATEMENT 2025-03-02
230302004866 2023-03-02 BIENNIAL STATEMENT 2022-07-01
210623000062 2021-06-23 BIENNIAL STATEMENT 2021-06-23
170830000787 2017-08-30 CERTIFICATE OF CHANGE 2017-08-30
101109000058 2010-11-09 CERTIFICATE OF CHANGE (BY AGENT) 2010-11-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572135 RENEWAL INVOICED 2022-12-26 200 Dealer in Products for the Disabled License Renewal
3310669 RENEWAL INVOICED 2021-03-21 200 Dealer in Products for the Disabled License Renewal
3033053 DCA-SUS CREDITED 2019-05-08 150 Suspense Account
3033051 PROCESSING INVOICED 2019-05-08 50 License Processing Fee
3032419 LICENSE CREDITED 2019-05-06 200 Dealer in Products for the Disabled License Fee
3020885 LICENSE INVOICED 2019-04-22 200 Dealer in Products for the Disabled License Fee
2588581 LICENSE INVOICED 2017-04-12 200 Dealer in Products for the Disabled License Fee

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
63000.00
Total Face Value Of Loan:
63000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63000
Current Approval Amount:
63000
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
63491.75

Date of last update: 27 Mar 2025

Sources: New York Secretary of State