Search icon

GREENWICH PURE MEDICAL, LLC

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

Company Details

Entity Name: GREENWICH PURE MEDICAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Nov 2012
Business ALEI: 1088843
Annual report due: 31 Mar 2026
Business address: 15 Valley Drive, GREENWICH, CT, 06831, United States
Mailing address: 15 Valley Drive, GREENWICH, CT, United States, 06831
ZIP code: 06831
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sarah.pittocco@greenwichpuremed.com

Industry & Business Activity

NAICS

621111 Offices of Physicians (except Mental Health Specialists)

This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathic Medicine) primarily engaged in the independent practice of general or specialized medicine (except psychiatry or psychoanalysis) or surgery. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Sarah Gamble Agent 15 Valley Drive, GREENWICH, CT, 06831, United States 15 Valley Drive, GREENWICH, CT, 06831, United States +1 203-326-1316 sarah@greenwichpuremed.com 15 Valley Drive, GREENWICH, CT, 06831, United States

Officer

Name Role Business address Residence address
SARAH MILDRED GAMBLE Officer 15 Valley Drive, GREENWICH, CT, 06831, United States 13 Cross Street, GREENWICH, CT, 06831, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013023130 2025-03-17 - Annual Report Annual Report -
BF-0012099727 2024-02-08 - Annual Report Annual Report -
BF-0008286873 2023-01-20 - Annual Report Annual Report 2019
BF-0008286878 2023-01-20 - Annual Report Annual Report 2020
BF-0008286871 2023-01-20 - Annual Report Annual Report 2018
BF-0011297304 2023-01-20 - Annual Report Annual Report -
BF-0010033075 2023-01-20 - Annual Report Annual Report -
BF-0010816410 2023-01-20 - Annual Report Annual Report -
BF-0008286872 2023-01-12 - Annual Report Annual Report 2015
BF-0008286877 2023-01-12 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7116357706 2020-05-01 0156 PPP 222 RAILROAD AVE STE B, GREENWICH, CT, 06830-6308
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25065
Loan Approval Amount (current) 25065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address GREENWICH, FAIRFIELD, CT, 06830-6308
Project Congressional District CT-04
Number of Employees 5
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25277.19
Forgiveness Paid Date 2021-03-10
9613308306 2021-01-31 0156 PPS 222 Railroad Ave Ste B, Greenwich, CT, 06830-2710
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25940
Loan Approval Amount (current) 25940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwich, FAIRFIELD, CT, 06830-2710
Project Congressional District CT-04
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26139.7
Forgiveness Paid Date 2021-11-10

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
0005123032 Active OFS 2023-03-02 2028-03-02 ORIG FIN STMT

Parties

Name GREENWICH PURE MEDICAL, LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0005026801 Active OFS 2021-11-04 2026-11-04 ORIG FIN STMT

Parties

Name GREENWICH PURE MEDICAL, LLC
Role Debtor
Name McKesson Corporation, for itself and as collateral agent for each of its affiliates
Role Secured Party
0005026329 Active OFS 2021-11-03 2026-11-03 ORIG FIN STMT

Parties

Name GREENWICH PURE MEDICAL, LLC
Role Debtor
Name McKesson Corporation, for itself and as collateral agent for each of its affiliates
Role Secured Party
0003383153 Active OFS 2020-06-29 2025-06-29 ORIG FIN STMT

Parties

Name GREENWICH PURE MEDICAL, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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