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

National Provider Identifier

NPI Number:
1457162117
Certification Date:
2025-01-22

Authorized Person:

Name:
MR. SAURABH PRAFUL PARIKH
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
7182945073

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
42755.00
Total Face Value Of Loan:
42755.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42755
Current Approval Amount:
42755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43200.77
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
50000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50353.89

Date of last update: 29 Mar 2025

Sources: New York Secretary of State