Search icon

BONAPARTE PHARMACY, LLC

Company Details

Name: BONAPARTE PHARMACY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jun 2013 (12 years ago)
Entity Number: 4424256
ZIP code: 13648
County: Lewis
Place of Formation: New York
Address: 8210 MAIN STREET, HARRISVILLE, NY, United States, 13648

Contact Details

Phone +1 315-537-5032

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 8210 MAIN STREET, HARRISVILLE, NY, United States, 13648

History

Start date End date Type Value
2013-06-27 2013-11-15 Address 8410 MAIN STREET, HARRISVILLE, NY, 13648, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220125002873 2022-01-25 BIENNIAL STATEMENT 2022-01-25
131205001110 2013-12-05 CERTIFICATE OF PUBLICATION 2013-12-05
131115000044 2013-11-15 CERTIFICATE OF CHANGE 2013-11-15
130627001058 2013-06-27 ARTICLES OF ORGANIZATION 2013-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8655057202 2020-04-28 0248 PPP 8210 Main St, Harrisville, NY, 13648
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37400
Loan Approval Amount (current) 37400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101727
Servicing Lender Name Northern CU
Servicing Lender Address 120 Factory St, WATERTOWN, NY, 13601-1958
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harrisville, LEWIS, NY, 13648-0001
Project Congressional District NY-21
Number of Employees 8
NAICS code 446110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101727
Originating Lender Name Northern CU
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37677.68
Forgiveness Paid Date 2021-02-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State