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

History

Start date End date Type Value
2023-10-04 2023-10-04 Address 51 E 128TH ST, UNIT 5B, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2018-03-06 2023-10-04 Address 51 E 128TH ST, UNIT 5B, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2015-10-27 2023-10-04 Address 51 E 128TH STREET, SUITE 5B, NEW YORK, NY, 10035, USA (Type of address: Service of Process)
2015-10-27 2018-03-06 Address 1945 PARK AVE, NEW YORK, NY, 10037, USA (Type of address: Chief Executive Officer)
2014-04-29 2015-10-27 Address 1951 PARK AVE, NEW YORK, NY, 10037, USA (Type of address: Chief Executive Officer)
2014-04-29 2015-10-27 Address 6 NURKO ROAD, P.O.BOX 63, ROOSEVELT, NJ, 08555, USA (Type of address: Service of Process)
2011-01-06 2014-04-29 Address 6 NURKO ROAD, ROOSEVELT, NJ, 08555, USA (Type of address: Service of Process)
2011-01-06 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
151027006258 2015-10-27 BIENNIAL STATEMENT 2015-01-01
140429006133 2014-04-29 BIENNIAL STATEMENT 2013-01-01
110106000415 2011-01-06 CERTIFICATE OF INCORPORATION 2011-01-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-04 No data 2085 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10035 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-08 No data 2085 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10035 Pass 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
8581558409 2021-02-13 0202 PPS 2085 Lexington Ave, New York, NY, 10035-1746
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) 48422
Loan Approval Amount (current) 48422
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 New York, NEW YORK, NY, 10035-1746
Project Congressional District NY-13
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 48885.99
Forgiveness Paid Date 2022-02-07
3052377703 2020-05-01 0202 PPP 2085 LEXINGTON AVE, NEW YORK, NY, 10035
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) 48062
Loan Approval Amount (current) 48062
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 NEW YORK, NEW YORK, NY, 10035-0001
Project Congressional District NY-13
Number of Employees 5
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 Unanswered
Veteran Unanswered
Forgiveness Amount 48590.58
Forgiveness Paid Date 2021-06-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State