Search icon

PICH KTM CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PICH KTM CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Apr 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Oct 2016 (9 years ago)
Document Number: P14000032597
FEI/EIN Number 46-5374501
Address: 11643 BEACH BLVD, JACKSONVILLE, FL, 32246, US
Mail Address: 11643 BEACH BLVD, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OEUR CHEN Director 11643 BEACH BLVD, JACKSONVILLE, FL, 32246
Oeur Nakry Manager 11643 BEACH BLVD, JACKSONVILLE, FL, 32246
OEUR CHEN Agent 11643 BEACH BLVD, JACKSONVILLE, FL, 32246

National Provider Identifier

NPI Number:
1801354832
Certification Date:
2023-05-01

Authorized Person:

Name:
MR. CHEN OEUR
Role:
PHARMACIST/PHARMACY OWNER
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
9046196227

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000043258 MEDTOWN PHARMACY ACTIVE 2020-04-20 2025-12-31 - 11643 BEACH BLVD, UNIT A, JACKSONVILLE, FL, 32246
G14000036819 MEDTOWN PHARMACY EXPIRED 2014-04-14 2019-12-31 - 13770 BEACH BLVD STE 3, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 11643 BEACH BLVD, Unit A, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2021-01-28 11643 BEACH BLVD, Unit A, JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 11643 BEACH BLVD, Unit A, JACKSONVILLE, FL 32246 -
AMENDMENT 2016-10-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-14
Amendment 2016-10-28
ANNUAL REPORT 2016-04-12

USAspending Awards / Financial Assistance

Date:
2020-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
58500.00
Total Face Value Of Loan:
58500.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$58,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,085
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $58,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State