Search icon

RSNP CORP.

Company Details

Name: RSNP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2005 (20 years ago)
Entity Number: 3242877
ZIP code: 11753
County: Nassau
Place of Formation: New York
Principal Address: 1788 JEROME AVENUE, BRONX, NY, United States, 10453
Address: 333 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

Contact Details

Phone +1 718-294-5070

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RSNP CORP. DOS Process Agent 333 JERICHO TURNPIKE, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
ROHIT SAKARIA Chief Executive Officer 1788 JEROME AVE, BRONX, NY, United States, 10453

Licenses

Number Status Type Date End date
1453138-DCA Active Business 2013-01-03 2025-03-15

History

Start date End date Type Value
2007-09-28 2017-08-23 Address 15 PILGRAM ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2007-09-28 2017-08-23 Address 15 PILGRAM ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2005-08-12 2017-08-23 Address 15 PILGRIM STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190805061681 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170823006128 2017-08-23 BIENNIAL STATEMENT 2017-08-01
130819006314 2013-08-19 BIENNIAL STATEMENT 2013-08-01
110829002426 2011-08-29 BIENNIAL STATEMENT 2011-08-01
090918002377 2009-09-18 BIENNIAL STATEMENT 2009-08-01
070928002021 2007-09-28 BIENNIAL STATEMENT 2007-08-01
050812000433 2005-08-12 CERTIFICATE OF INCORPORATION 2005-08-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-07-26 No data 1781 JEROME AVE, Bronx, BRONX, NY, 10453 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-12-21 No data 1788 JEROME AVE, Bronx, BRONX, NY, 10453 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-11-13 No data 1788 JEROME AVE, Bronx, BRONX, NY, 10453 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-04-06 No data 1788 JEROME AVE, Bronx, BRONX, NY, 10453 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-19 No data 1788 JEROME AVE, Bronx, BRONX, NY, 10453 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-17 No data 1788 JEROME AVE, Bronx, BRONX, NY, 10453 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-31 No data 1788 JEROME AVE, Bronx, BRONX, NY, 10453 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583005 RENEWAL INVOICED 2023-01-17 200 Dealer in Products for the Disabled License Renewal
3315042 RENEWAL INVOICED 2021-04-02 200 Dealer in Products for the Disabled License Renewal
3275717 LICENSE INVOICED 2020-12-28 50 Dealer in Products for the Disabled License Fee
2983573 RENEWAL INVOICED 2019-02-18 200 Dealer in Products for the Disabled License Renewal
2580221 RENEWAL INVOICED 2017-03-24 200 Dealer in Products for the Disabled License Renewal
2039671 OL VIO INVOICED 2015-04-07 250 OL - Other Violation
2001785 RENEWAL INVOICED 2015-02-28 200 Dealer in Products for the Disabled License Renewal
1244053 LICENSE INVOICED 2013-01-04 250 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-03-31 Pleaded PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1250437710 2020-05-01 0235 PPP 333 Jericho Turnpike 126, JERICHO, NY, 11753
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42755
Loan Approval Amount (current) 42755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JERICHO, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43200.77
Forgiveness Paid Date 2021-05-20
3608928400 2021-02-05 0235 PPS 333 Jericho Tpke Ste 126, Jericho, NY, 11753-1105
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-1105
Project Congressional District NY-03
Number of Employees 5
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50353.89
Forgiveness Paid Date 2021-10-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State