Search icon

PREMIER COMPOUNDING CENTER, LLC

Company Details

Name: PREMIER COMPOUNDING CENTER, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Dissolved
Date of Organization in Rhode Island: 05 Jan 2015 (10 years ago)
Date of Dissolution: 01 Mar 2023 (2 years ago)
Date of Status Change: 01 Mar 2023 (2 years ago)
Identification Number: 001031620
ZIP code: 02871
County: Newport County
Principal Address: 137 CHASE ROAD, PORTSMOUTH, RI, 02871, USA
Mailing Address: 3913 MAIN ROAD UNIT E, TIVERTON, RI, 02878, USA
Purpose: COMPOUNDING OF PRESCRIPTION MEDICINES

Industry & Business Activity

NAICS

325412 Pharmaceutical Preparation Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing in-vivo diagnostic substances and pharmaceutical preparations (except biological) intended for internal and external consumption in dose forms, such as ampoules, tablets, capsules, vials, ointments, powders, solutions, and suspensions. Learn more at the U.S. Census Bureau

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1659761914 2015-01-26 2016-08-12 137 CHASE RD, PORTSMOUTH, RI, 028713243, US 137 CHASE RD, PORTSMOUTH, RI, 028713243, US

Contacts

Phone +1 401-293-3999
Fax 4012933912

Authorized person

Name RENE ST. LAURENT
Role OWNER
Phone 4012933999

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
Is Primary No
Taxonomy Code 3336C0004X - Compounding Pharmacy
License Number PHA00567
State RI
Is Primary Yes

Other Provider Identifiers

Issuer PK
Number 2149794

Agent

Name Role Address
JOSHUA R. HOLLAND Agent 3913 MAIN ROAD UNIT E, TIVERTON, RI, 02878, USA

Filings

Number Name File Date
202329841090 Articles of Dissolution 2023-03-01
202212188150 Annual Report 2022-03-01
202103815040 Annual Report 2021-10-21
202073549530 Annual Report 2020-11-09
201926808390 Annual Report 2019-10-31
201880701960 Annual Report 2018-10-31
201752319280 Annual Report 2017-10-26
201752319640 Statement of Change of Registered/Resident Agent Office 2017-10-26
201611605530 Annual Report 2016-10-31
201552740310 Articles of Organization 2015-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6177488705 2021-04-03 0165 PPS 137 Chase Rd, Portsmouth, RI, 02871-3243
Loan Status Date 2022-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16627.5
Loan Approval Amount (current) 16627.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65657
Servicing Lender Name BankNewport
Servicing Lender Address 10 Washington Sq, NEWPORT, RI, 02840-2948
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Portsmouth, NEWPORT, RI, 02871-3243
Project Congressional District RI-01
Number of Employees 2
NAICS code 325412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 65657
Originating Lender Name BankNewport
Originating Lender Address NEWPORT, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16822.47
Forgiveness Paid Date 2022-06-13
9670137205 2020-04-28 0165 PPP 137 Chase Rd, PORTSMOUTH, RI, 02871
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 65657
Servicing Lender Name BankNewport
Servicing Lender Address 10 Washington Sq, NEWPORT, RI, 02840-2948
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PORTSMOUTH, NEWPORT, RI, 02871-0001
Project Congressional District RI-01
Number of Employees 2
NAICS code 325412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 65657
Originating Lender Name BankNewport
Originating Lender Address NEWPORT, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18226.36
Forgiveness Paid Date 2021-08-09

Date of last update: 20 Oct 2024

Sources: Rhode Island Department of State