Search icon

RX PURCHASING SOLUTIONS LLC

Company Details

Name: RX PURCHASING SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 May 2016 (9 years ago)
Entity Number: 4953319
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 19 WALWORTH STREET STE #212, BROOKLYN, NY, United States, 11205

Agent

Name Role Address
S TUNK Agent 19 WALWORTH STREET STE #212, BROOKLYN, NY, 11205

DOS Process Agent

Name Role Address
RX PURCHASING SOLUTIONS LLC DOS Process Agent 19 WALWORTH STREET STE #212, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2019-06-13 2024-05-13 Address 19 WALWORTH STREET STE #212, BROOKLYN, NY, 11205, USA (Type of address: Registered Agent)
2019-06-13 2024-05-13 Address 19 WALWORTH STREET STE #212, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2016-12-30 2019-06-13 Address 493 FLUSHING AVE STE 6, BROOKLYN, NY, 11205, USA (Type of address: Registered Agent)
2016-12-30 2019-06-13 Address 493 FLUSHING AVE STE 6, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2016-06-08 2016-12-30 Address 774 BEDFORD AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2016-05-25 2016-06-08 Address PO BOX 10873, ALBANY, NY, 12201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240513001472 2024-05-13 BIENNIAL STATEMENT 2024-05-13
220510001988 2022-05-10 BIENNIAL STATEMENT 2022-05-01
200507061068 2020-05-07 BIENNIAL STATEMENT 2020-05-01
190613000010 2019-06-13 CERTIFICATE OF CHANGE 2019-06-13
181106006602 2018-11-06 BIENNIAL STATEMENT 2018-05-01
161230000507 2016-12-30 CERTIFICATE OF CHANGE 2016-12-30
160803000815 2016-08-03 CERTIFICATE OF PUBLICATION 2016-08-03
160608000719 2016-06-08 CERTIFICATE OF CHANGE 2016-06-08
160525010428 2016-05-25 ARTICLES OF ORGANIZATION 2016-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2672647708 2020-05-01 0202 PPP 19 WALWORTH ST STE 212, BROOKLYN, NY, 11205
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41822
Loan Approval Amount (current) 41822
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, 11205-0001
Project Congressional District NY-07
Number of Employees 7
NAICS code -
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 42288.78
Forgiveness Paid Date 2021-06-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State