Search icon

RIDDHI, INC.

Company Details

Name: RIDDHI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2002 (23 years ago)
Entity Number: 2811326
ZIP code: 14301
County: Niagara
Place of Formation: New York
Address: 502 MAIN ST, NIAGARA FALLS, NY, United States, 14301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PARESH PATEL Chief Executive Officer 502 MAIN ST, NIAGARA FALLS, NY, United States, 14301

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 502 MAIN ST, NIAGARA FALLS, NY, United States, 14301

Licenses

Number Type Date Last renew date End date Address Description
0081-22-331258 Alcohol sale 2022-02-22 2022-02-22 2025-02-28 502 MAIN ST, NIAGARA FALLS, New York, 14305 Grocery Store

History

Start date End date Type Value
2010-10-18 2013-01-14 Address 502 MAIN ST, NIAGARA FALLS, NY, 14301, USA (Type of address: Principal Executive Office)
2009-08-19 2010-10-18 Address 502 MAIN STREET, NIAGARA FALLS, NY, 14301, USA (Type of address: Chief Executive Officer)
2009-08-19 2010-10-18 Address 502 MAIN STREET, NIAGARA FALLS, NY, 14301, USA (Type of address: Principal Executive Office)
2009-08-19 2010-10-18 Address 502 MAIN STREET, NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process)
2006-09-21 2009-08-19 Address 3501 WALNUT AVE, NIAGARA FALLS, NY, 14301, USA (Type of address: Principal Executive Office)
2006-09-21 2009-08-19 Address 3501 WALNUT AVE, NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process)
2006-09-21 2009-08-19 Address 3501 WALNUT AVE, NIAGARA FALLS, NY, 14301, USA (Type of address: Chief Executive Officer)
2002-09-13 2006-09-21 Address 523 THIRD ST, NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130114002087 2013-01-14 BIENNIAL STATEMENT 2012-09-01
101018002733 2010-10-18 BIENNIAL STATEMENT 2010-09-01
090819002193 2009-08-19 BIENNIAL STATEMENT 2008-09-01
060921002569 2006-09-21 BIENNIAL STATEMENT 2006-09-01
020913000239 2002-09-13 CERTIFICATE OF INCORPORATION 2002-09-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-13 RIDDHI 502 MAIN STREET, NIAGARA FALLS, Niagara, NY, 14301 A Food Inspection Department of Agriculture and Markets No data
2024-01-31 RIDDHI 502 MAIN STREET, NIAGARA FALLS, Niagara, NY, 14301 A Food Inspection Department of Agriculture and Markets No data
2023-01-19 RIDDHI 502 MAIN STREET, NIAGARA FALLS, Niagara, NY, 14301 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7019297405 2020-05-15 0296 PPP 502 Main St, NIAGARA FALLS, NY, 14301
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14700
Loan Approval Amount (current) 14700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21320
Servicing Lender Name Union National Bank
Servicing Lender Address 101 E Chicago St, ELGIN, IL, 60120-5583
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NIAGARA FALLS, NIAGARA, NY, 14301-0001
Project Congressional District NY-26
Number of Employees 3
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21320
Originating Lender Name Union National Bank
Originating Lender Address ELGIN, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14902.53
Forgiveness Paid Date 2021-09-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State