Search icon

TOWN TOTAL COMPOUNDING CENTERS, LLC

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
77ZS3
UEI Expiration Date:
2015-09-08

Business Information

Doing Business As:
TOWN TOTAL COMPOUNDING CENTER
Activation Date:
2014-09-22
Initial Registration Date:
2014-09-08

Commercial and government entity program

CAGE number:
77ZS3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04

Contact Information

POC:
JOSEPH NAVARRA
Corporate URL:
www.towntotalcompound.com

National Provider Identifier

NPI Number:
1700171865
Certification Date:
2022-01-13

Authorized Person:

Name:
JOSEPH P NAVARRA
Role:
MANAGING MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0004X - Compounding Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
5162497437

Form 5500 Series

Employer Identification Number (EIN):
451761709
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
127227.00
Total Face Value Of Loan:
127227.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$127,227
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$127,227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$128,269.48
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $120,367
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $6860
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State