Search icon

THE PHARM STAND, LLC

Headquarter

Company Details

Name: THE PHARM STAND, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jan 2019 (6 years ago)
Entity Number: 5469452
ZIP code: 10576
County: Westchester
Place of Formation: New York
Address: 11 BUCK HILL LANE, POUND RIDGE, NY, United States, 10576

Links between entities

Type Company Name Company Number State
Headquarter of THE PHARM STAND, LLC, CONNECTICUT 1320339 CONNECTICUT

DOS Process Agent

Name Role Address
CHRIS SINGLETON DOS Process Agent 11 BUCK HILL LANE, POUND RIDGE, NY, United States, 10576

Agent

Name Role Address
CHRIS PETROMELIS, ESQ. Agent 15 DOORSTONE DRIVE SOUTH, LATHAM, NY, 12110

Filings

Filing Number Date Filed Type Effective Date
200610000264 2020-06-10 CERTIFICATE OF CHANGE 2020-06-10
190107020021 2019-01-07 ARTICLES OF ORGANIZATION 2019-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1852787707 2020-05-01 0202 PPP 15 Maple Ave Armonk, ARMONK, NY, 10504
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
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 New Business or 2 years or less
Project Address ARMONK, WESTCHESTER, NY, 10504-0001
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 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 06 Mar 2025

Sources: New York Secretary of State