Search icon

RIVERSIDE REMEDIES RX CORP.

Company Details

Name: RIVERSIDE REMEDIES RX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 2014 (11 years ago)
Entity Number: 4601384
ZIP code: 12762
County: Sullivan
Place of Formation: New York
Address: 892 State Route 17B, Mongaup Valley, NY, United States, 12762
Principal Address: 39 Lower Main St., Callicoon, NY, United States, 12723

Contact Details

Phone +1 845-887-3030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COOPER ARIAS, LLP DOS Process Agent 892 State Route 17B, Mongaup Valley, NY, United States, 12762

Chief Executive Officer

Name Role Address
GENE W. BURNS, DPH Chief Executive Officer 82 BENTON HOLLOW RD, LIBERTY, NY, United States, 12754

National Provider Identifier

NPI Number:
1407258346
Certification Date:
2023-08-25

Authorized Person:

Name:
DR. GENE W BURNS
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
8458873179

History

Start date End date Type Value
2024-08-21 2024-08-21 Address 11 ROOSA AVE, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2024-08-21 2024-08-21 Address 82 BENTON HOLLOW RD, LIBERTY, NY, 12754, USA (Type of address: Chief Executive Officer)
2019-07-16 2024-08-21 Address 11 ROOSA AVE, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2019-07-16 2024-08-21 Address 892 STATE ROUTE 17B, MONGAUP VALLEY, NY, 12762, USA (Type of address: Service of Process)
2014-07-02 2019-07-16 Address 10 PRINCE STREET, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240821001160 2024-08-21 BIENNIAL STATEMENT 2024-08-21
190716060509 2019-07-16 BIENNIAL STATEMENT 2018-07-01
140702000724 2014-07-02 CERTIFICATE OF INCORPORATION 2014-07-02

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30362.5

Date of last update: 25 Mar 2025

Sources: New York Secretary of State