Search icon

AVIGHNA RX LLC

Company Details

Name: AVIGHNA RX LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 May 2017 (8 years ago)
Entity Number: 5140942
ZIP code: 10468
County: New York
Place of Formation: New York
Address: 7 BEDFORD PARK BLVD EAST, BRONX, NY, United States, 10468

Contact Details

Phone +1 718-975-4411

Phone +1 716-975-4411

DOS Process Agent

Name Role Address
AVIGHNA RX LLC DOS Process Agent 7 BEDFORD PARK BLVD EAST, BRONX, NY, United States, 10468

Licenses

Number Status Type Date End date
2084077-DCA Active Business 2019-04-03 2025-03-15

History

Start date End date Type Value
2017-05-22 2019-05-06 Address 88 GREENWICH ST., APT. #1410, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190506060964 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170522010182 2017-05-22 ARTICLES OF ORGANIZATION 2017-05-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-24 No data 7 BEDFORD PARK BLVD, Bronx, BRONX, NY, 10468 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-19 No data 7 BEDFORD PARK BLVD E, Bronx, BRONX, NY, 10468 Warning 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
3581778 RENEWAL INVOICED 2023-01-13 200 Dealer in Products for the Disabled License Renewal
3317292 RENEWAL INVOICED 2021-04-12 200 Dealer in Products for the Disabled License Renewal
3253451 CL VIO INVOICED 2020-11-04 175 CL - Consumer Law Violation
3249606 CL VIO CREDITED 2020-10-28 350 CL - Consumer Law Violation
3233579 CL VIO VOIDED 2020-09-18 700 CL - Consumer Law Violation
3173612 CL VIO VOIDED 2020-04-01 350 CL - Consumer Law Violation
3166952 CL VIO VOIDED 2020-03-05 350 CL - Consumer Law Violation
3007738 LICENSE INVOICED 2019-03-26 200 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-24 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2020-02-24 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1997457703 2020-05-01 0202 PPP 100 DANFORTH AVE 338, DOBBS FERRY, NY, 10522
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39540
Loan Approval Amount (current) 39540
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DOBBS FERRY, WESTCHESTER, NY, 10522-0001
Project Congressional District NY-16
Number of Employees 70
NAICS code 424210
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 39889.82
Forgiveness Paid Date 2021-03-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State