Search icon

JNR PHARMACY BREWSTER, INC.

Company Details

Name: JNR PHARMACY BREWSTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2010 (14 years ago)
Entity Number: 4017739
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 2505 CARMEL AVENUE, BREWSTER, NY, United States, 10509
Principal Address: 2505 CARMEL AVE, BREWSTER, NY, United States, 10509

Contact Details

Phone +1 845-278-8200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SRINIVASA R TALLA Agent 406 VASSAR PLACE, FISHKILL, NY, 12524

DOS Process Agent

Name Role Address
JNR PHARMACY BREWSTER, INC. DOS Process Agent 2505 CARMEL AVENUE, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
SAMATA TALLA Chief Executive Officer 2505 CARMEL AVE, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
2024-02-21 2024-02-21 Address 2505 CARMEL AVE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2022-11-09 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-09 2024-02-21 Address 2505 CARMEL AVENUE, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2012-11-09 2024-02-21 Address 2505 CARMEL AVE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2012-11-09 2014-12-09 Address 110 BREWSTER SQUARE, RTE 6, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2010-11-10 2024-02-21 Address 406 VASSAR PLACE, FISHKILL, NY, 12524, USA (Type of address: Registered Agent)
2010-11-10 2022-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-10 2012-11-09 Address 110 BREWSTER SQUARE, RTE 6, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240221002829 2024-02-21 BIENNIAL STATEMENT 2024-02-21
171030006305 2017-10-30 BIENNIAL STATEMENT 2016-11-01
141209006669 2014-12-09 BIENNIAL STATEMENT 2014-11-01
121109002330 2012-11-09 BIENNIAL STATEMENT 2012-11-01
101110000139 2010-11-10 CERTIFICATE OF INCORPORATION 2011-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2460117308 2020-04-29 0202 PPP 2505 Carmel Ave, Brewster, NY, 10509
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56500
Loan Approval Amount (current) 56500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewster, PUTNAM, NY, 10509-0001
Project Congressional District NY-17
Number of Employees 8
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 57030.95
Forgiveness Paid Date 2021-04-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State