Search icon

RIVERSIDE SRX INC.

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

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
2010-07-02 2024-05-29 Address 2920 FREDERICK DOUGLAS BLVD., NEW YORK, NY, 10039, USA (Type of address: Service of Process)

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-01 No data 2920 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10039 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-10 No data 2920 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10039 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-03 No data 2920 FREDERICK DOUGLASS BLVD, Manhattan, NEW YORK, NY, 10039 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2929257204 2020-04-16 0202 PPP 2920 Frederick Douglass Blvd, NEW YORK, NY, 10039
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23692
Loan Approval Amount (current) 23692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10039-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23911.15
Forgiveness Paid Date 2021-03-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State