Search icon

WINDSOR PHARMACY NORTH LLC

Company Details

Name: WINDSOR PHARMACY NORTH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 May 2018 (7 years ago)
Entity Number: 5341419
ZIP code: 10512
County: Queens
Place of Formation: New York
Address: 686 Stoneleigh Ave, Carmel, NY, United States, 10512

Contact Details

Phone +1 914-732-8200

DOS Process Agent

Name Role Address
CHAIM KURZ DOS Process Agent 686 Stoneleigh Ave, Carmel, NY, United States, 10512

History

Start date End date Type Value
2018-05-15 2024-05-05 Address 215-19 73RD AVENUE, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240505000038 2024-05-05 BIENNIAL STATEMENT 2024-05-05
220518002262 2022-05-18 BIENNIAL STATEMENT 2022-05-01
200514060289 2020-05-14 BIENNIAL STATEMENT 2020-05-01
180515010139 2018-05-15 ARTICLES OF ORGANIZATION 2018-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2693497307 2020-04-29 0202 PPP 686 Stoneleigh Ave, Carmel, NY, 10512
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11300
Loan Approval Amount (current) 11300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Carmel, PUTNAM, NY, 10512-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11381.3
Forgiveness Paid Date 2021-01-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State