Search icon

CITYMEDRX, LLC

Headquarter

Company Details

Name: CITYMEDRX, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jan 2016 (9 years ago)
Entity Number: 4874598
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 97-17 64th Road, Lower Level, REGO PARK, NY, United States, 11374

Links between entities

Type Company Name Company Number State
Headquarter of CITYMEDRX, LLC, FLORIDA M19000000739 FLORIDA
Headquarter of CITYMEDRX, LLC, ILLINOIS LLC_07343213 ILLINOIS

DOS Process Agent

Name Role Address
CITYMEDRX, LLC DOS Process Agent 97-17 64th Road, Lower Level, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2016-01-07 2024-01-07 Address 98-37 65TH AVENUE, SUITE 1A, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240107000081 2024-01-07 BIENNIAL STATEMENT 2024-01-07
220715001676 2022-07-15 BIENNIAL STATEMENT 2022-01-01
200108060465 2020-01-08 BIENNIAL STATEMENT 2020-01-01
190109060653 2019-01-09 BIENNIAL STATEMENT 2018-01-01
160509000143 2016-05-09 CERTIFICATE OF CHANGE 2016-05-09
160317000749 2016-03-17 CERTIFICATE OF PUBLICATION 2016-03-17
160107010390 2016-01-07 ARTICLES OF ORGANIZATION 2016-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1191557307 2020-04-28 0202 PPP 97-17 64th Road, Rego Park, NY, 11374
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110670.94
Loan Approval Amount (current) 110670.94
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rego Park, QUEENS, NY, 11374-0001
Project Congressional District NY-06
Number of Employees 6
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111877.71
Forgiveness Paid Date 2021-06-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300281 Defend Trade Secrets Act 2023-01-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-01-16
Termination Date 2023-01-26
Section 1836
Sub Section B
Status Terminated

Parties

Name DERMSOURCE, INC.
Role Plaintiff
Name CITYMEDRX, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State