Search icon

ERX PHARMACEUTICAL LLC

Company Details

Name: ERX PHARMACEUTICAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Sep 2014 (11 years ago)
Entity Number: 4636590
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 197 VAN BUREN STREET, BROOKLYN, NY, United States, 11221

Contact Details

Phone +1 718-443-0500

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PWK1C6HHY8M8 2025-03-20 159 RALPH AVE, BROOKLYN, NY, 11233, 1531, USA 197 VAN BUREN STREET, BROOKLYN, NY, 11221, USA

Business Information

Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2024-03-22
Initial Registration Date 2016-01-13
Entity Start Date 2015-05-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541199, 541613, 541618, 624190

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHILEEN P JEFFERSON
Address 197 VAN BUREN STREET, BROOKLYN, NY, 11221, USA
Government Business
Title PRIMARY POC
Name SHILEEN P JEFFERSON
Address 197 VAN BUREN STREET, BROOKLYN, NY, 11221, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7JHR3 Active Non-Manufacturer 2016-01-15 2024-03-22 2029-03-22 2025-03-20

Contact Information

POC SHILEEN P. JEFFERSON
Phone +1 347-814-8404
Address 159 RALPH AVE, BROOKLYN, NY, 11233 1531, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 197 VAN BUREN STREET, BROOKLYN, NY, United States, 11221

Filings

Filing Number Date Filed Type Effective Date
140915010382 2014-09-15 ARTICLES OF ORGANIZATION 2014-09-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-02 No data 159 RALPH AVE, Brooklyn, BROOKLYN, NY, 11233 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-21 No data 159 RALPH AVE, Brooklyn, BROOKLYN, NY, 11233 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-24 No data 159 RALPH AVE, Brooklyn, BROOKLYN, NY, 11233 No 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
3200283 CL VIO INVOICED 2020-08-21 350 CL - Consumer Law Violation
3169309 CL VIO CREDITED 2020-03-13 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-02 Default Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5740078401 2021-02-09 0202 PPP 159 Ralph Ave # 161, Brooklyn, NY, 11233-1531
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17705
Loan Approval Amount (current) 17705
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 Brooklyn, KINGS, NY, 11233-1531
Project Congressional District NY-08
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17813.93
Forgiveness Paid Date 2021-09-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State