Search icon

RIVERTON PHARMACY INC.

Company Details

Name: RIVERTON PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2011 (14 years ago)
Entity Number: 4039019
ZIP code: 08535
County: New York
Place of Formation: New York
Address: 6 Nurko RD, Millstone, NJ, United States, 08535
Principal Address: 51 E 128TH STREET, SUITE 5B, NEW YORK, NY, United States, 10035

Contact Details

Phone +1 212-283-8300

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHRINEETA GADE DOS Process Agent 6 Nurko RD, Millstone, NJ, United States, 08535

Chief Executive Officer

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

National Provider Identifier

NPI Number:
1730580333

Authorized Person:

Name:
MRS. SHRINEETA R GADE
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
2122838308

History

Start date End date Type Value
2025-04-25 2025-04-25 Address 51 E 128TH ST, UNIT 5B, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2023-10-04 2025-04-25 Address 51 E 128TH ST, UNIT 5B, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2023-10-04 2025-04-25 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-10-04 2023-10-04 Address 51 E 128TH ST, UNIT 5B, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2023-10-04 2025-04-25 Address 6 Nurko RD, Millstone, NJ, 08535, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250425001282 2025-04-25 BIENNIAL STATEMENT 2025-04-25
231004002518 2023-10-04 BIENNIAL STATEMENT 2023-01-01
210716002182 2021-07-16 BIENNIAL STATEMENT 2021-07-16
191118060006 2019-11-18 BIENNIAL STATEMENT 2019-01-01
180306007326 2018-03-06 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
48422.00
Total Face Value Of Loan:
48422.00
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:
987500.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
48062.00
Total Face Value Of Loan:
48062.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48422
Current Approval Amount:
48422
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48885.99
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48062
Current Approval Amount:
48062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48590.58

Date of last update: 27 Mar 2025

Sources: New York Secretary of State