Search icon

PICH KTM CORP

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 (8 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
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1801354832 2019-03-08 2023-05-01 11643 BEACH BLVD, UNIT A, JACKSONVILLE, FL, 32246, US 11643 BEACH BLVD, UNIT A, JACKSONVILLE, FL, 32246, US

Contacts

Phone +1 904-551-5870
Fax 9046196227

Authorized person

Name MR. CHEN OEUR
Role PHARMACIST/PHARMACY OWNER
Phone 9045515870

Taxonomy

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

Other Provider Identifiers

Issuer MEDICAID
Number 013879700
State FL

Agent

Name Role Address
OEUR CHEN Agent 11643 BEACH BLVD, JACKSONVILLE, FL, 32246

Director

Name Role Address
OEUR CHEN Director 11643 BEACH BLVD, JACKSONVILLE, FL, 32246

Manager

Name Role Address
Oeur Nakry Manager 11643 BEACH BLVD, JACKSONVILLE, FL, 32246

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 No data 11643 BEACH BLVD, UNIT A, JACKSONVILLE, FL, 32246
G14000036819 MEDTOWN PHARMACY EXPIRED 2014-04-14 2019-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2021-01-28 11643 BEACH BLVD, Unit A, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 11643 BEACH BLVD, Unit A, JACKSONVILLE, FL 32246 No data
AMENDMENT 2016-10-28 No data No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7162127207 2020-04-28 0491 PPP 13770 Beach Blvd, Suite 3, Jacksonville, FL, 32224
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58500
Loan Approval Amount (current) 58500
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 N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32224-0001
Project Congressional District FL-05
Number of Employees 7
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59085
Forgiveness Paid Date 2021-05-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State