Search icon

APPLE PHARMACY LLC

Company Details

Name: APPLE PHARMACY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Sep 2013 (12 years ago)
Entity Number: 4453740
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 13221 41ST AVE, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-939-3335

DOS Process Agent

Name Role Address
APPLE PHARMACY LLC DOS Process Agent 13221 41ST AVE, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2013-09-03 2019-12-27 Address 37 CLEARVIEW ROAD, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191227060123 2019-12-27 BIENNIAL STATEMENT 2019-09-01
140221001025 2014-02-21 CERTIFICATE OF PUBLICATION 2014-02-21
130903000347 2013-09-03 ARTICLES OF ORGANIZATION 2013-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1411237700 2020-05-01 0202 PPP 13221 41ST AVE #1B, FLUSHING, NY, 11355
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21850
Loan Approval Amount (current) 21850
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 5
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 22152.76
Forgiveness Paid Date 2021-09-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State