Search icon

SALUTE PHARMACY LLC

Company Details

Name: SALUTE PHARMACY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Aug 2016 (9 years ago)
Entity Number: 4986411
ZIP code: 11235
County: Albany
Place of Formation: New York
Address: 135 OCEANA DR EAST 2C, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 135 OCEANA DR EAST 2C, BROOKLYN, NY, United States, 11235

Filings

Filing Number Date Filed Type Effective Date
200803061410 2020-08-03 BIENNIAL STATEMENT 2020-08-01
161117000429 2016-11-17 CERTIFICATE OF PUBLICATION 2016-11-17
160802000157 2016-08-02 ARTICLES OF ORGANIZATION 2016-08-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-17 No data 2113 AVENUE V, Brooklyn, BROOKLYN, NY, 11229 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-26 No data 2113 AVENUE V, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-07 No data 2113 AVENUE V, Brooklyn, BROOKLYN, NY, 11229 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
2712953 CL VIO INVOICED 2017-12-19 175 CL - Consumer Law Violation
2712954 OL VIO INVOICED 2017-12-19 375 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-07 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-12-07 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 3 3 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4124667407 2020-05-08 0202 PPP 2113 AVENUE V, BROOKLYN, NY, 11229
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47430
Loan Approval Amount (current) 47430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47987.3
Forgiveness Paid Date 2021-07-09
7147628801 2021-04-21 0202 PPS 2113 Avenue V, Brooklyn, NY, 11229-4848
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42845
Loan Approval Amount (current) 42845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-4848
Project Congressional District NY-08
Number of Employees 3
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43159.2
Forgiveness Paid Date 2022-01-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State