Search icon

FOREVER HEALTH PHARMACY I, LLC

Company Details

Name: FOREVER HEALTH PHARMACY I, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Aug 2010 (15 years ago)
Entity Number: 3986641
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 244 GRAND STREET, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 244 GRAND STREET, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2010-08-19 2010-08-26 Address 244 GRAND ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200810060534 2020-08-10 BIENNIAL STATEMENT 2020-08-01
120806006564 2012-08-06 BIENNIAL STATEMENT 2012-08-01
110202000390 2011-02-02 CERTIFICATE OF PUBLICATION 2011-02-02
100826000883 2010-08-26 CERTIFICATE OF CHANGE 2010-08-26
100819000438 2010-08-19 ARTICLES OF ORGANIZATION 2010-08-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-31 No data 244 GRAND ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-04 No data 244 GRAND ST, Manhattan, NEW YORK, NY, 10002 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-19 No data 244 GRAND ST, Manhattan, NEW YORK, NY, 10002 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
2894201 CL VIO INVOICED 2018-10-01 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-19 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1679567706 2020-05-01 0202 PPP 244 GRAND ST, NEW YORK, NY, 10002
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12762
Loan Approval Amount (current) 12762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 30
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12876.3
Forgiveness Paid Date 2021-03-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State