Search icon

RIDGEWOOD CITY PHARMACY INC.

Company Details

Name: RIDGEWOOD CITY PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2008 (17 years ago)
Entity Number: 3641696
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 775 SENECA AVE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-381-7766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PADMA PALLAPOLU DOS Process Agent 775 SENECA AVE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
PADMA PALLADOLU Chief Executive Officer 51 E 128TH ST, UNIT 5B, NEW YORK, NY, United States, 10035

History

Start date End date Type Value
2024-04-16 2024-04-16 Address 51 E 128TH ST, UNIT 5B, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2018-03-02 2024-04-16 Address 51 E 128TH ST, UNIT 5B, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2018-03-02 2024-04-16 Address 775 SENECA AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2013-03-15 2018-03-02 Address 775 SENECA AVE, RIDGEWOOD, NJ, 11385, USA (Type of address: Principal Executive Office)
2013-03-15 2018-03-02 Address P.O.BOX 63, ROOSEVELT, NJ, 08555, USA (Type of address: Service of Process)
2013-03-15 2018-03-02 Address 775 SENECA AVE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2010-07-02 2013-03-15 Address 1381 MASOMA RD, NORTH BRUNSWICK, NJ, 08902, USA (Type of address: Principal Executive Office)
2010-07-02 2013-03-15 Address 775 SENECA AVE, RIDGEWOOD, NY, 00000, USA (Type of address: Chief Executive Officer)
2008-03-07 2013-03-15 Address 1381 MASOMA ROAD, NORTH BRUNSWICK, NJ, 08902, USA (Type of address: Service of Process)
2008-03-07 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240416002312 2024-04-16 BIENNIAL STATEMENT 2024-04-16
220915002194 2022-09-15 BIENNIAL STATEMENT 2022-03-01
200512060597 2020-05-12 BIENNIAL STATEMENT 2020-03-01
180302006837 2018-03-02 BIENNIAL STATEMENT 2018-03-01
151027006253 2015-10-27 BIENNIAL STATEMENT 2014-03-01
130315006550 2013-03-15 BIENNIAL STATEMENT 2012-03-01
100702002372 2010-07-02 BIENNIAL STATEMENT 2010-03-01
080307000810 2008-03-07 CERTIFICATE OF INCORPORATION 2008-03-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-25 No data 775 SENECA AVE, Queens, RIDGEWOOD, NY, 11385 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-02 No data 775 SENECA AVE, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3331068507 2021-02-23 0202 PPS 775 Seneca Ave, Ridgewood, NY, 11385-4127
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40432
Loan Approval Amount (current) 40432
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-4127
Project Congressional District NY-07
Number of Employees 5
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40811.72
Forgiveness Paid Date 2022-02-07
2603127701 2020-05-01 0202 PPP 775 SENECA AVE, RIDGEWOOD, NY, 11385
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39762
Loan Approval Amount (current) 39762
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 446110
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 40199.29
Forgiveness Paid Date 2021-06-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State