Search icon

BM SYOSSET RX LLC

Company Details

Name: BM SYOSSET RX LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2018 (7 years ago)
Entity Number: 5309458
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 26 WALL ST., HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 26 WALL ST., HUNTINGTON, NY, United States, 11743

Agent

Name Role Address
GEORGE MOSHONAS Agent 271 JERICHO TURNPIKE, SYOSSET, NY, 11791

History

Start date End date Type Value
2018-03-22 2020-12-03 Address 271 JERICHO TURNPIKE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201203000708 2020-12-03 CERTIFICATE OF CHANGE 2020-12-03
180927000252 2018-09-27 CERTIFICATE OF PUBLICATION 2018-09-27
180322010514 2018-03-22 ARTICLES OF ORGANIZATION 2018-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2982617705 2020-05-01 0235 PPP 271 JERICHO TPKE, SYOSSET, NY, 11791
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7760
Loan Approval Amount (current) 7760
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 SYOSSET, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 2
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 7834.78
Forgiveness Paid Date 2021-04-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State