Search icon

SAI PHARMACY LLC

Company Details

Name: SAI PHARMACY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Oct 2010 (15 years ago)
Entity Number: 4005344
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 1163 JERICHO TPKE, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
SAI PHARMACY LLC DOS Process Agent 1163 JERICHO TPKE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2010-10-08 2018-10-04 Address 2 GALLINI DRIVE, PISCATAWAY, NJ, 08854, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005060733 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181004007396 2018-10-04 BIENNIAL STATEMENT 2018-10-01
141031006068 2014-10-31 BIENNIAL STATEMENT 2014-10-01
101008000669 2010-10-08 ARTICLES OF ORGANIZATION 2010-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8880947401 2020-05-19 0235 PPP 1163 JERICHO TURNPIKE, COMMACK, NY, 11725-3001
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116200
Loan Approval Amount (current) 116200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address COMMACK, SUFFOLK, NY, 11725-3001
Project Congressional District NY-01
Number of Employees 22
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 117626.68
Forgiveness Paid Date 2021-08-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State