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

National Provider Identifier

NPI Number:
1437394822
Certification Date:
2023-11-28

Authorized Person:

Name:
PADMA PALLAPOLU
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7183817765

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
40432.00
Total Face Value Of Loan:
40432.00
Date:
2020-06-25
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:
1026000.00
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:
39762.00
Total Face Value Of Loan:
39762.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40432
Current Approval Amount:
40432
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40811.72
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39762
Current Approval Amount:
39762
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40199.29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State