Search icon

CORAMED USA LLC

Company Details

Name: CORAMED USA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Aug 2018 (7 years ago)
Entity Number: 5392874
ZIP code: 11211
County: Kings
Place of Formation: Delaware
Address: 46 olive street, suite #1l, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 46 olive street, suite #1l, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2023-11-06 2024-01-24 Address 78 ROEBLINGS STREET, SUITE 4B, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2018-08-14 2023-11-06 Address 78 ROEBLINGS STREET, SUITE 4B, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240124001014 2023-12-18 CERTIFICATE OF CHANGE BY ENTITY 2023-12-18
231106000039 2023-11-06 BIENNIAL STATEMENT 2022-08-01
200825060315 2020-08-25 BIENNIAL STATEMENT 2020-08-01
181207000708 2018-12-07 CERTIFICATE OF PUBLICATION 2018-12-07
180814000304 2018-08-14 APPLICATION OF AUTHORITY 2018-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5837987207 2020-04-27 0202 PPP 240 Kent Ave 5, BROOKLYN, NY, 11249
Loan Status Date 2022-05-14
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23700
Loan Approval Amount (current) 23700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2002052 Overpayments & Enforcement of Judgments 2020-05-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-05-05
Termination Date 2024-09-27
Section 1332
Sub Section BC
Status Terminated

Parties

Name CORAMED USA LLC
Role Plaintiff
Name ALEXION PHARMACEUTICALS,
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State