Search icon

EMES2 PHARMACEUTICALS, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: EMES2 PHARMACEUTICALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Sep 2014 (11 years ago)
Document Number: L14000149800
FEI/EIN Number 47-1922817
Address: 1115 Old Coachman Rd, CLEARWATER, FL, 33765, US
Mail Address: 1115 Old Coachman Rd, CLEARWATER, FL, 33765, US
ZIP code: 33765
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
LLC_06379168
State:
ILLINOIS
Type:
Headquarter of
Company Number:
000-395-962
State:
ALABAMA
Type:
Headquarter of
Company Number:
5278391
State:
NEW YORK

Key Officers & Management

Name Role Address
DHANANTWARI SHAM Manager 94 WOODRUFF PLACE, FANWOOD, NJ, 07023
VIZEL MOSHE Manager 2605 AVENUE L, BROOKLYN, NY, 11210
La Greca Frank Agent 217 Kerry Drive, Clearwater, FL, 33765

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
FRANK LA GRECA
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2197481

Unique Entity ID

Unique Entity ID:
L9BAWRKDMLD4
CAGE Code:
7UN82
UEI Expiration Date:
2025-08-26

Business Information

Activation Date:
2024-08-28
Initial Registration Date:
2017-03-08

Commercial and government entity program

CAGE number:
7UN82
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-28
CAGE Expiration:
2029-08-28
SAM Expiration:
2025-08-26

Contact Information

POC:
FRANK LA GRECA

Form 5500 Series

Employer Identification Number (EIN):
471922817
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
53
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000041756 RX RETURN SERVICES ACTIVE 2022-04-01 2027-12-31 - 1115 N OLD COACHMAN ROAD, CLEARWATER, FL, 33765
G20000122762 RX RETURN SERVICES ACTIVE 2020-09-21 2025-12-31 - 1115 OLD COACHMAN RD., CLEARWATER, FL, 33765
G14000112091 RX RETURNS SERVICES EXPIRED 2014-11-06 2019-12-31 - 2144 SUNNYDALE BLVD, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2025-07-23 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 217 Kerry Drive, Clearwater, FL 33765 -
REGISTERED AGENT NAME CHANGED 2023-03-24 La Greca, Frank -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 1115 Old Coachman Rd, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2020-01-20 1115 Old Coachman Rd, CLEARWATER, FL 33765 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
AMENDED ANNUAL REPORT 2023-03-27
AMENDED ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-20

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C25625N0494
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
10500.00
Base And Exercised Options Value:
10500.00
Base And All Options Value:
10500.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-01-24
Description:
REVERSE DISTRIBUTION OF EXPIRED PHARMACEUTICALS ORDER PERIOD 1: 01/24/2025 - 01/23/2026
Naics Code:
456110: PHARMACIES AND DRUG RETAILERS
Product Or Service Code:
Q517: PHARMACY SERVICES
Procurement Instrument Identifier:
15B50925P00000046
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
150.00
Base And Exercised Options Value:
150.00
Base And All Options Value:
150.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2024-10-01
Description:
RX RETURN SERVICES PHARMACEUTICAL DISPOSAL RX RETURN SERVICES - PHARMACY FY25
Naics Code:
456110: PHARMACIES AND DRUG RETAILERS
Product Or Service Code:
4540: WASTE DISPOSAL EQUIPMENT
Procurement Instrument Identifier:
36C25624P1821
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10000.00
Base And Exercised Options Value:
10000.00
Base And All Options Value:
55000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-09-30
Description:
BASE YEAR - RX REVERSE DISTRIBUTION AND DESTRUCTION
Naics Code:
493110: GENERAL WAREHOUSING AND STORAGE
Product Or Service Code:
Q517: PHARMACY SERVICES

USAspending Awards / Financial Assistance

Date:
2021-02-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
318905.00
Total Face Value Of Loan:
318905.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
256827.00
Total Face Value Of Loan:
256827.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$256,827
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$256,827
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$258,623.79
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $199,827
Utilities: $1,000
Rent: $20,000
Healthcare: $36000
Jobs Reported:
28
Initial Approval Amount:
$318,905
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$318,905
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$321,196.86
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $318,901
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State