Search icon

SARATOGA RX LLC

Company Details

Name: SARATOGA RX LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Feb 2013 (12 years ago)
Entity Number: 4365976
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 192 LYELL AVE, ROCHESTER, NY, United States, 14608

Agent

Name Role Address
KRISHNA CHALUVADI Agent 192 LYELL AVE, ROCHESTER, NY, 14608

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 192 LYELL AVE, ROCHESTER, NY, United States, 14608

History

Start date End date Type Value
2013-02-27 2019-04-18 Address 2 ALCOTT WAY, AVON, CT, 06001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230113003185 2023-01-13 BIENNIAL STATEMENT 2021-02-01
190418000555 2019-04-18 CERTIFICATE OF CHANGE 2019-04-18
130227000151 2013-02-27 ARTICLES OF ORGANIZATION 2013-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3122657308 2020-04-29 0219 PPP 192 Lyell Avenue, ROCHESTER, NY, 14608-1317
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 271000
Loan Approval Amount (current) 271000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61210
Servicing Lender Name First Northern Bank and Trust Company
Servicing Lender Address Fourth St & Lafayette Ave, PALMERTON, PA, 18071
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14608-1317
Project Congressional District NY-25
Number of Employees 45
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 61210
Originating Lender Name First Northern Bank and Trust Company
Originating Lender Address PALMERTON, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 273461.58
Forgiveness Paid Date 2021-03-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State