Search icon

RIVER CHEMISTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RIVER CHEMISTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2007 (18 years ago)
Entity Number: 3492462
ZIP code: 10463
County: Bronx
Place of Formation: New York
Principal Address: 3721 RIVERDALE AVE, BRONX, NY, United States, 10463
Address: 3721 riverdale avenue, BRONX, NY, United States, 10463

Contact Details

Phone +1 718-549-6709

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
vyacheslav shamalov Agent 3721 riverdale avenue, BRONX, NY, 10463

Chief Executive Officer

Name Role Address
ROMAN SHAMALOV Chief Executive Officer 181-18 KILDARE RD, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 3721 riverdale avenue, BRONX, NY, United States, 10463

National Provider Identifier

NPI Number:
1851432116
Certification Date:
2023-11-30

Authorized Person:

Name:
MR. VYACHESLAV SHAMALOV
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7185491422

Licenses

Number Status Type Date End date
2034164-DCA Inactive Business 2016-03-08 2017-03-15

History

Start date End date Type Value
2024-03-12 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-17 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-19 2024-03-13 Address 263 COMMACK RD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2009-05-08 2024-03-13 Address 181-18 KILDARE RD, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2009-05-08 2012-08-24 Address 181-18 KILDARE RD, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240313001446 2024-03-12 CERTIFICATE OF CHANGE BY ENTITY 2024-03-12
130319002271 2013-03-19 BIENNIAL STATEMENT 2013-03-01
120824002314 2012-08-24 BIENNIAL STATEMENT 2011-03-01
090508003123 2009-05-08 BIENNIAL STATEMENT 2009-03-01
070321000378 2007-03-21 CERTIFICATE OF INCORPORATION 2007-03-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3283531 CL VIO INVOICED 2021-01-14 14350 CL - Consumer Law Violation
3257990 CL VIO CREDITED 2020-11-16 10250 CL - Consumer Law Violation
3193454 CL VIO VOIDED 2020-07-31 10250 CL - Consumer Law Violation
3184937 CL VIO VOIDED 2020-06-30 10250 CL - Consumer Law Violation
2340115 OL VIO INVOICED 2016-05-04 375 OL - Other Violation
2294633 LICENSE INVOICED 2016-03-08 150 Dealer in Products for the Disabled License Fee
1779362 OL VIO INVOICED 2014-09-11 375 OL - Other Violation
1779361 CL VIO INVOICED 2014-09-11 175 CL - Consumer Law Violation
151236 CL VIO INVOICED 2011-10-20 500 CL - Consumer Law Violation
127390 CL VIO INVOICED 2010-08-10 1000 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-06-18 Default Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 41 No data 41 No data
2016-04-27 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2014-09-05 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data
2014-09-05 Pleaded PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 1 No data No data
2014-09-05 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
77380.00
Total Face Value Of Loan:
77380.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$77,380
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$78,348.84
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $77,380

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State