Search icon

139 CENTER PHARMACY LLC

Company Details

Name: 139 CENTER PHARMACY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 May 2014 (11 years ago)
Entity Number: 4571274
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 139 CENTRE STREET, STORE #105, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 646-838-6388

DOS Process Agent

Name Role Address
139 CENTER PHARMACY LLC DOS Process Agent 139 CENTRE STREET, STORE #105, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
210831002234 2021-08-31 BIENNIAL STATEMENT 2021-08-31
180504006657 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160610006286 2016-06-10 BIENNIAL STATEMENT 2016-05-01
141113000546 2014-11-13 CERTIFICATE OF PUBLICATION 2014-11-13
140502010134 2014-05-02 ARTICLES OF ORGANIZATION 2014-05-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-25 No data 139 CENTRE ST, Manhattan, NEW YORK, NY, 10013 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-26 No data 139 CENTRE ST, Manhattan, NEW YORK, NY, 10013 Violation Issued 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
2596234 OL VIO INVOICED 2017-04-26 375 OL - Other Violation
2546626 OL VIO CREDITED 2017-02-03 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-26 Hearing Decision PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6976228508 2021-03-04 0202 PPS 139 Centre St #Retail Store #105, New York, NY, 10013-4552
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35067
Loan Approval Amount (current) 35067
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4552
Project Congressional District NY-10
Number of Employees 5
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 35327.61
Forgiveness Paid Date 2021-12-06
2974737706 2020-05-01 0202 PPP 139 Centre Street, New York, NY, 10013
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56019
Loan Approval Amount (current) 56019
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 424210
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 Non-Veteran
Forgiveness Amount 56528.34
Forgiveness Paid Date 2021-04-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State