Search icon

TISANE PHARMACY LLC

Company Details

Name: TISANE PHARMACY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2011 (14 years ago)
Entity Number: 4048327
ZIP code: 07052
County: New York
Place of Formation: New York
Address: 1 Haggerty Drive, West Orange, NJ, United States, 07052

DOS Process Agent

Name Role Address
INNA SHAFIR DOS Process Agent 1 Haggerty Drive, West Orange, NJ, United States, 07052

Filings

Filing Number Date Filed Type Effective Date
220809000603 2022-08-09 BIENNIAL STATEMENT 2021-01-01
110427001047 2011-04-27 CERTIFICATE OF PUBLICATION 2011-04-27
110128000229 2011-01-28 ARTICLES OF ORGANIZATION 2011-01-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-10 No data 340 E 86TH ST, Manhattan, NEW YORK, NY, 10028 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-01 No data 340 E 86TH ST, Manhattan, NEW YORK, NY, 10028 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-05 No data 340 E 86TH ST, Manhattan, NEW YORK, NY, 10028 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
3012315 OL VIO INVOICED 2019-04-04 250 OL - Other Violation
2981493 OL VIO CREDITED 2019-02-13 125 OL - Other Violation
2345251 OL VIO INVOICED 2016-05-12 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-01 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2016-05-05 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1050147701 2020-05-01 0202 PPP 340 E 86TH ST, NEW YORK, NY, 10028
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71885
Loan Approval Amount (current) 71885
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10028-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 446110
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 72374.22
Forgiveness Paid Date 2021-01-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State