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

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)
2010-07-09 2017-08-30 Address 226 EAST 36TH STREET, APT 10-0, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2010-07-09 2010-11-09 Address 226 EAST 36TH STREET, APT 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
101019000679 2010-10-19 CERTIFICATE OF PUBLICATION 2010-10-19
100709000085 2010-07-09 ARTICLES OF ORGANIZATION 2010-07-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-23 No data 855 BROADWAY, Brooklyn, BROOKLYN, NY, 11206 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-28 No data 9315 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-11 No data 9315 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-28 No data 9315 ROOSEVELT AVE, Queens, JACKSON HEIGHTS, NY, 11372 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-21 No data 855 BROADWAY, Brooklyn, BROOKLYN, NY, 11206 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1703977309 2020-04-28 0202 PPP 9315 Roosevelt Avenue, JACKSON HEIGHTS, NY, 11372-7943
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63000
Loan Approval Amount (current) 63000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61210
Servicing Lender Name First Northern Bank and Trust Company
Servicing Lender Address Fourth St & Lafayette Ave, PALMERTON, PA, 18071
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSON HEIGHTS, QUEENS, NY, 11372-7943
Project Congressional District NY-06
Number of Employees 9
NAICS code 561110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 61210
Originating Lender Name First Northern Bank and Trust Company
Originating Lender Address PALMERTON, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63491.75
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State