Search icon

REDI CORPORATION

Company Details

Name: REDI CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1999 (26 years ago)
Entity Number: 2392581
ZIP code: 10954
County: Orange
Place of Formation: New York
Address: 250 W RTE 59, STE 5, NANUET, NY, United States, 10954

Contact Details

Phone +1 845-507-0630

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARKADY CHEPKUNOV Chief Executive Officer 250 W RTE 59, STE 5, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
ARKADY CHEPKUNOV DOS Process Agent 250 W RTE 59, STE 5, NANUET, NY, United States, 10954

National Provider Identifier

NPI Number:
1942645395

Authorized Person:

Name:
MR. ARKADY CHEPKUNOV
Role:
PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
8455070631

History

Start date End date Type Value
2013-02-04 2021-03-19 Address 250 W RTE 59, STE 5, NANUET, NY, 10954, USA (Type of address: Service of Process)
2001-06-29 2013-02-04 Address 44 RONALD REAGAN BLVD, WARWICK, NY, 10990, 4106, USA (Type of address: Chief Executive Officer)
2001-06-29 2013-02-04 Address 44 RONALD REAGAN BLVD, WARWICK, NY, 10990, 4106, USA (Type of address: Principal Executive Office)
1999-06-25 2013-02-04 Address 11 MAIN STREET, PO BOX 493, CHESTER, NY, 10918, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210610060407 2021-06-10 BIENNIAL STATEMENT 2021-06-01
210319060298 2021-03-19 BIENNIAL STATEMENT 2019-06-01
130612006353 2013-06-12 BIENNIAL STATEMENT 2013-06-01
130204002370 2013-02-04 BIENNIAL STATEMENT 2011-06-01
090714002392 2009-07-14 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
35697.00
Total Face Value Of Loan:
35697.00
Date:
2020-04-28
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:
28800.00
Total Face Value Of Loan:
28800.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35697
Current Approval Amount:
35697
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36057.88
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28800
Current Approval Amount:
28800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29065.12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State