Search icon

KENT APOTHECARY, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: KENT APOTHECARY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Aug 2008
Business ALEI: 0946162
Annual report due: 31 Mar 2026
Business address: 38 N MAIN STREET, KENT, CT, 06757, United States
Mailing address: 38 N MAIN STREET BOX 632, KENT, CT, United States, 06757
ZIP code: 06757
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: peter@kentstationpharmacy.com

Industry & Business Activity

NAICS

621999 All Other Miscellaneous Ambulatory Health Care Services

This U.S. industry comprises establishments primarily engaged in providing ambulatory health care services (except offices of physicians, dentists, and other health practitioners; outpatient care centers; medical and diagnostic laboratories; home health care providers; ambulances; and blood and organ banks). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER D'APRILE Agent 38 NORTH MAIN STREET, KENT, CT, 06757, United States PO Box 632, PO BOX 632, KENT, CT, 06757, United States +1 203-241-4711 peter@kentstationpharmacy.com 63 BENNETTS BRIDGE RD, SANDY HOOK, CT, 06482, United States

Officer

Name Role Business address Phone E-Mail Residence address
PETER D'APRILE Officer 38 N MAIN STREET, PO BOX 632, KENT, CT, 06757, United States +1 203-241-4711 peter@kentstationpharmacy.com 63 BENNETTS BRIDGE RD, SANDY HOOK, CT, 06482, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CSW.0004591 WHOLESALER OF DRUGS, COSMETICS & MEDICAL DEVICES ACTIVE CURRENT 2020-01-03 2024-07-01 2025-06-30
PME.0010202 NON LEGEND DRUG PERMIT ACTIVE CURRENT 2018-08-31 2024-01-01 2024-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012994307 2025-03-24 - Annual Report Annual Report -
BF-0012303609 2024-03-08 - Annual Report Annual Report -
BF-0011291878 2023-01-26 - Annual Report Annual Report -
BF-0010191320 2022-04-08 - Annual Report Annual Report 2022
BF-0009763360 2021-09-08 - Annual Report Annual Report -
0006806141 2020-03-03 - Annual Report Annual Report 2020
0006484284 2019-03-22 - Annual Report Annual Report 2018
0006484281 2019-03-22 - Annual Report Annual Report 2017
0006484287 2019-03-22 - Annual Report Annual Report 2019
0005664436 2016-10-04 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4441357401 2020-05-09 0156 PPP 38 North MAIN ST, KENT, CT, 06757-1511
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60200
Loan Approval Amount (current) 60200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KENT, LITCHFIELD, CT, 06757-1511
Project Congressional District CT-05
Number of Employees 6
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60949.16
Forgiveness Paid Date 2021-08-11

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005280858 Active OFS 2025-04-04 2028-11-10 AMENDMENT

Parties

Name KENT APOTHECARY, LLC
Role Debtor
Name MCKESSON CORPORATION
Role Secured Party
0005269929 Active OFS 2025-02-18 2030-05-15 AMENDMENT

Parties

Name FRANSAM, LLC
Role Debtor
Name LIVE OAK BANKING COMPANY
Role Secured Party
Name KENT APOTHECARY, LLC
Role Debtor
0005225566 Active OFS 2024-06-27 2028-09-18 AMENDMENT

Parties

Name KENT APOTHECARY, LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REP
Role Secured Party
0005199898 Active OFS 2024-03-23 2029-07-17 AMENDMENT

Parties

Name KENT APOTHECARY, LLC
Role Debtor
Name FIDELITY BANK, A DIVISION OF AMERIS BANK
Role Secured Party
0005175093 Active OFS 2023-11-07 2028-11-10 AMENDMENT

Parties

Name KENT APOTHECARY, LLC
Role Debtor
Name MCKESSON CORPORATION
Role Secured Party
0005165289 Active OFS 2023-09-18 2028-09-18 ORIG FIN STMT

Parties

Name KENT APOTHECARY, LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REP
Role Secured Party
0005153408 Active OFS 2023-07-12 2028-07-12 ORIG FIN STMT

Parties

Name ASD SPECIALTY HEALTHCARE, LLC
Role Secured Party
Name KENT APOTHECARY, LLC
Role Debtor
0005153407 Active OFS 2023-07-12 2028-07-12 ORIG FIN STMT

Parties

Name KENT APOTHECARY, LLC
Role Debtor
Name AMERISOURCEBERGEN DRUG CORPORATION
Role Secured Party
0005099750 Active OFS 2022-10-21 2027-10-21 ORIG FIN STMT

Parties

Name DAPRILE RX, LLC
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
Name KENT APOTHECARY, LLC
Role Debtor
0003363788 Active OFS 2020-04-14 2030-05-15 AMENDMENT

Parties

Name FRANSAM, LLC
Role Debtor
Name LIVE OAK BANKING COMPANY
Role Secured Party
Name KENT APOTHECARY, LLC
Role Debtor
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information