Search icon

RX MANAGEMENT LLC

Company Details

Name: RX MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2018 (6 years ago)
Entity Number: 5456491
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 280 ROUTE 211 EAST SUITE 112, MIDDLETOWN, NY, United States, 10940

Agent

Name Role Address
MIDDLETOWN LTC PHARMACY LLC Agent 280 ROUTE 211 EAST, SUITE 112, MIDDLETOWN, NY, 10940

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 280 ROUTE 211 EAST SUITE 112, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2018-12-11 2019-03-20 Address 1971 WESTERN AVE, #1121, ALBANY, NY, 12203, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
190320000736 2019-03-20 CERTIFICATE OF CHANGE 2019-03-20
181211010032 2018-12-11 ARTICLES OF ORGANIZATION 2018-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2550847308 2020-04-29 0202 PPP 280 NY-211, Middletown, NY, 10940
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9100
Loan Approval Amount (current) 9100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Middletown, ORANGE, NY, 10940-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9201.47
Forgiveness Paid Date 2021-06-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State