Search icon

SKS PHARMACY LLC

Company Details

Name: SKS PHARMACY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Mar 2015 (10 years ago)
Entity Number: 4729907
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: 106-36 75TH STREET, OZONE PARK, NY, United States, 11417

Contact Details

Phone +1 718-385-6000

DOS Process Agent

Name Role Address
SKS PHARMACY LLC C/0 SHAHEL A SATTAR DOS Process Agent 106-36 75TH STREET, OZONE PARK, NY, United States, 11417

History

Start date End date Type Value
2015-03-23 2024-08-02 Address 106-36 75TH STREET, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802004078 2024-08-02 BIENNIAL STATEMENT 2024-08-02
150713000187 2015-07-13 CERTIFICATE OF PUBLICATION 2015-07-13
150323010128 2015-03-23 ARTICLES OF ORGANIZATION 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2213857702 2020-05-01 0202 PPP 611 LIVONIA AVE, BROOKLYN, NY, 11207
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) 55947
Loan Approval Amount (current) 55947
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 BROOKLYN, KINGS, NY, 11207-0001
Project Congressional District NY-07
Number of Employees 4
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 56486.14
Forgiveness Paid Date 2021-04-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State