Search icon

TOWN TOTAL COMPOUNDING CENTERS, LLC

Company Details

Name: TOWN TOTAL COMPOUNDING CENTERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Mar 2011 (14 years ago)
Entity Number: 4067214
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 415 CROSSWAYS PARK DRIVE, SUITE B, WOODBURY, NY, United States, 11797

Contact Details

Phone +1 516-249-7436

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
77ZS3 Active Non-Manufacturer 2014-09-22 2024-03-04 No data No data

Contact Information

POC JOSEPH NAVARRA
Phone +1 516-249-7436
Address 532 BROADHOLLOW RD STE 104, MELVILLE, SUFFOLK, NY, 11747 3609, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOWN TOTAL COMPOUNDING CENTERS, LLC 401(K) PROFIT SHARING PLAN A 2023 451761709 2024-07-25 TOWN TOTAL COMPOUNDING CENTERS, 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 446110
Sponsor’s telephone number 5162497436
Plan sponsor’s address 415 CROSSWAYS PARK DR., STE.B, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing SHIRLEY HORNER
TOWN TOTAL COMPOUNDING CENTERS, LLC 401(K) PROFIT SHARING PLAN A 2022 451761709 2023-07-07 TOWN TOTAL COMPOUNDING CENTERS, 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 446110
Sponsor’s telephone number 5162497436
Plan sponsor’s address 415 CROSSWAYS PARK DR., STE.B, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2023-07-07
Name of individual signing SHIRLEY HORNER
TOWN TOTAL COMPOUNDING CENTERS, LLC 401(K) PROFIT SHARING PLAN A 2021 451761709 2022-07-29 TOWN TOTAL COMPOUNDING CENTERS, 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 446110
Sponsor’s telephone number 5162497436
Plan sponsor’s address 415 CROSSWAYS PARK DR., STE.B, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing NICK RICE
TOWN TOTAL COMPOUNDING CENTERS, LLC 401(K) PROFIT SHARING PLAN A 2020 451761709 2021-07-07 TOWN TOTAL COMPOUNDING CENTERS, 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 446110
Sponsor’s telephone number 5162497436
Plan sponsor’s address 415 CROSSWAYS PARK DR., STE.B, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2021-07-07
Name of individual signing JOSEPH NAVARRA
TOWN TOTAL COMPOUNDING CENTERS 401(K) PROFIT SHARING PLAN & TRUST 2019 451761709 2020-03-31 TOWN TOTAL COMPOUNDING CENTERS 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 446110
Sponsor’s telephone number 5162497436
Plan sponsor’s address 415 CROSSWAYS PARK DR STE B, WOODBURY, NY, 117972055

Signature of

Role Plan administrator
Date 2020-03-31
Name of individual signing JOSEPH P NAVARRA
TOWN TOTAL COMPOUNDING CENTERS 401 K PROFIT SHARING PLAN TRUST 2018 451761709 2019-03-12 TOWN TOTAL COMPOUNDING CENTERS 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 446110
Sponsor’s telephone number 5162497436
Plan sponsor’s address 415 CROSSWAYS PARK DR STE B, WOODBURY, NY, 117972055

Signature of

Role Plan administrator
Date 2019-03-12
Name of individual signing JOSEPH P NAVARRA
TOWN TOTAL COMPOUNDING CENTERS 401 K PROFIT SHARING PLAN TRUST 2017 451761709 2018-06-13 TOWN TOTAL COMPOUNDING CENTERS 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 446110
Sponsor’s telephone number 5162497436
Plan sponsor’s address 415 CROSSWAYS PARK DR STE B, WOODBURY, NY, 117972055

Signature of

Role Plan administrator
Date 2018-06-13
Name of individual signing JOSEPH P NAVARRA
TOWN TOTAL COMPOUNDING CENTERS 401 K PROFIT SHARING PLAN TRUST 2016 451761709 2017-06-14 TOWN TOTAL COMPOUNDING CENTERS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 446110
Sponsor’s telephone number 5162497436
Plan sponsor’s address 415 CROSSWAYS PARK DR, SUITE B, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2017-06-14
Name of individual signing JOSEPH P. NAVARRA

DOS Process Agent

Name Role Address
TOWN TOTAL COMPOUNDING CENTERS, LLC DOS Process Agent 415 CROSSWAYS PARK DRIVE, SUITE B, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2023-03-13 2025-03-03 Address 415 CROSSWAYS PARK DRIVE, SUITE B, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2017-07-21 2023-03-13 Address 415 CROSSWAYS PARK DRIVE, SUITE B, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2011-03-14 2017-07-21 Address 399 KNOLLWOOD RD., STE. 204, WHITE PLAINS, NY, 10703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303001516 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230313001766 2023-03-13 BIENNIAL STATEMENT 2023-03-01
210305061279 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190313060287 2019-03-13 BIENNIAL STATEMENT 2019-03-01
171012002003 2017-10-12 BIENNIAL STATEMENT 2017-03-01
170721000246 2017-07-21 CERTIFICATE OF CHANGE 2017-07-21
110817000633 2011-08-17 CERTIFICATE OF PUBLICATION 2011-08-17
110314000666 2011-03-14 ARTICLES OF ORGANIZATION 2011-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2599207207 2020-04-16 0235 PPP 415 CROSSWAYS PARK DR STE B, WOODBURY, NY, 11797
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127227
Loan Approval Amount (current) 127227
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 WOODBURY, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 6
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 128269.48
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State