Search icon

SYRACUSE COMMUNITY HEALTH PHARMACY LLC

Company Details

Name: SYRACUSE COMMUNITY HEALTH PHARMACY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Mar 2019 (6 years ago)
Entity Number: 5513520
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 819 S. SALINA ST., SYRACUSE, NY, United States, 13202

Contact Details

Phone +1 315-515-5839

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 819 S. SALINA ST., SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2019-03-14 2024-12-20 Address 819 S. SALINA ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241220001826 2024-12-20 BIENNIAL STATEMENT 2024-12-20
190528000269 2019-05-28 CERTIFICATE OF PUBLICATION 2019-05-28
190314000382 2019-03-14 ARTICLES OF ORGANIZATION 2019-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2555997306 2020-04-29 0248 PPP 819 S Salina St, Syracuse, NY, 13202
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49900
Loan Approval Amount (current) 49900
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Syracuse, ONONDAGA, NY, 13202-0239
Project Congressional District NY-22
Number of Employees 7
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
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 50579.46
Forgiveness Paid Date 2021-09-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State