Search icon

S & R RX LLC

Company Details

Name: S & R RX LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Dec 2015 (9 years ago)
Entity Number: 4868324
ZIP code: 10308
County: Richmond
Place of Formation: New York
Address: 100 GREAVES LANE, STATEN ISLAND, NY, United States, 10308

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 100 GREAVES LANE, STATEN ISLAND, NY, United States, 10308

History

Start date End date Type Value
2015-12-22 2018-02-22 Address 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200103061617 2020-01-03 BIENNIAL STATEMENT 2019-12-01
180222000386 2018-02-22 CERTIFICATE OF CHANGE 2018-02-22
160620000240 2016-06-20 CERTIFICATE OF PUBLICATION 2016-06-20
151222010354 2015-12-22 ARTICLES OF ORGANIZATION 2016-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1944318307 2021-01-20 0202 PPP 100 Greaves Ln, Staten Island, NY, 10308-2134
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55826.17
Loan Approval Amount (current) 55826.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10308-2134
Project Congressional District NY-11
Number of Employees 4
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 56032.65
Forgiveness Paid Date 2021-06-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State