Search icon

RYE BEACH PHARMACY INC.

Company Details

Name: RYE BEACH PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1966 (58 years ago)
Entity Number: 204812
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 464 FOREST AVE, RYE, NY, United States, 10580

Contact Details

Phone +1 914-967-0856

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH GIAQUINTO Chief Executive Officer 464 FOREST AVE, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 464 FOREST AVE, RYE, NY, United States, 10580

National Provider Identifier

NPI Number:
1871325100
Certification Date:
2024-08-15

Authorized Person:

Name:
MR. KENNETH GIAQUINTO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336L0003X - Long Term Care Pharmacy
Is Primary:
Yes

Contacts:

Fax:
9149671989

Form 5500 Series

Employer Identification Number (EIN):
132578038
Plan Year:
2023
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
68
Sponsors Telephone Number:

History

Start date End date Type Value
2007-12-06 2012-06-22 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2000-11-22 2013-01-14 Address 464 FOREST AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1993-03-10 2000-11-22 Address 464 FORREST AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
1993-03-10 2000-11-22 Address 464 FORREST AVE, RYE, NY, 10580, USA (Type of address: Principal Executive Office)
1993-03-10 2000-11-22 Address 464 FORREST AVE, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210209060148 2021-02-09 BIENNIAL STATEMENT 2020-12-01
181224006273 2018-12-24 BIENNIAL STATEMENT 2018-12-01
161207006982 2016-12-07 BIENNIAL STATEMENT 2016-12-01
150114007254 2015-01-14 BIENNIAL STATEMENT 2014-12-01
130114002184 2013-01-14 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
591957.00
Total Face Value Of Loan:
591957.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
591957
Current Approval Amount:
591957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
596108.81

Date of last update: 18 Mar 2025

Sources: New York Secretary of State