Search icon

RIVERSIDE SRX INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RIVERSIDE SRX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2010 (15 years ago)
Entity Number: 3969359
ZIP code: 10039
County: New York
Place of Formation: New York
Address: 2920 FREDERICK DOUGLAS BLVD., NEW YORK, NY, United States, 10039
Principal Address: 2920 FREDERICK DOUGLASS BLVD, NEW YORK, NY, United States, 10039

Contact Details

Phone +1 212-491-5500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIVERSIDE SRX INC DOS Process Agent 2920 FREDERICK DOUGLAS BLVD., NEW YORK, NY, United States, 10039

Chief Executive Officer

Name Role Address
VAMSIDHAR VASIREDDY Chief Executive Officer 2920 FREDERICK DOUGLASS BLVD, NEW YORK, NY, United States, 10039

National Provider Identifier

NPI Number:
1760794440
Certification Date:
2020-09-01

Authorized Person:

Name:
VAMSIDHAR VASIREDDY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2124915501

History

Start date End date Type Value
2024-05-29 2024-05-29 Address 2920 FREDERICK DOUGLASS BLVD, NEW YORK, NY, 10039, USA (Type of address: Chief Executive Officer)
2022-10-26 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-09 2022-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-13 2024-05-29 Address 2920 FREDERICK DOUGLASS BLVD, NEW YORK, NY, 10039, USA (Type of address: Chief Executive Officer)
2010-07-02 2022-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240529004561 2024-05-29 BIENNIAL STATEMENT 2024-05-29
200813060075 2020-08-13 BIENNIAL STATEMENT 2020-07-01
100702000652 2010-07-02 CERTIFICATE OF INCORPORATION 2010-07-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2885631 CL VIO INVOICED 2018-09-17 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-10 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
79700.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
23692.00
Total Face Value Of Loan:
23692.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23692
Current Approval Amount:
23692
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23911.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State