Search icon

MYRTLE RX LLC

Company Details

Name: MYRTLE RX LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jun 2011 (14 years ago)
Entity Number: 4103532
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 1454 MYRTLE AVENUE, BROOKLYN, NY, United States, 11237

Contact Details

Phone +1 718-453-6200

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1454 MYRTLE AVENUE, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2011-06-07 2023-06-13 Address 1454 MYRTLE AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230613000906 2023-06-13 BIENNIAL STATEMENT 2023-06-01
220527000044 2022-05-27 BIENNIAL STATEMENT 2021-06-01
210129060292 2021-01-29 BIENNIAL STATEMENT 2019-06-01
170620006056 2017-06-20 BIENNIAL STATEMENT 2017-06-01
150806006011 2015-08-06 BIENNIAL STATEMENT 2015-06-01
130702006302 2013-07-02 BIENNIAL STATEMENT 2013-06-01
110607000414 2011-06-07 ARTICLES OF ORGANIZATION 2011-06-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-07 No data 1454 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11237 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-13 No data 1454 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11237 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-31 No data 1454 MYRTLE AVE, Brooklyn, BROOKLYN, NY, 11237 Pass 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
2931540 OL VIO INVOICED 2018-11-19 250 OL - Other Violation
2622368 OL VIO CREDITED 2017-06-08 625 OL - Other Violation
2622370 OL VIO INVOICED 2017-06-08 625 OL - Other Violation
2573546 CL VIO CREDITED 2017-03-10 350 CL - Consumer Law Violation
2573547 OL VIO CREDITED 2017-03-10 1250 OL - Other Violation
2330218 OL VIO CREDITED 2016-04-20 625 OL - Other Violation
2330217 CL VIO CREDITED 2016-04-20 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-11-07 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
2016-04-13 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2016-04-13 Settlement (Pre-Hearing) SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data
2016-04-13 Settlement (Pre-Hearing) PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5555417202 2020-04-27 0202 PPP 1454 Myrtle Ave, Brooklyn, NY, 11237
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38800
Loan Approval Amount (current) 38800
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39291.47
Forgiveness Paid Date 2021-08-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State