Search icon

RS FARMA INC

Company claim

Is this your business?

Get access!

Company Details

Name: RS FARMA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2014 (11 years ago)
Entity Number: 4670860
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 1003 Ogden Avenue, Bronx, NY, United States, 10452
Principal Address: 1003 OGDEN AVE, BRONX, NY, United States, 10452

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 1003 Ogden Avenue, Bronx, NY, United States, 10452

Chief Executive Officer

Name Role Address
MURALIDHAR MUPPARAJU Chief Executive Officer 1003 OGDEN AVE, BRONX, NY, United States, 10452

National Provider Identifier

NPI Number:
1255729331
Certification Date:
2023-01-06

Authorized Person:

Name:
MR. MURALIDHAR MUPPARAJU
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7186187977

History

Start date End date Type Value
2023-03-03 2023-03-03 Address 1003 OGDEN AVE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2017-07-25 2023-03-03 Address 1003 OGDEN AVE, BRONX, NY, 10452, USA (Type of address: Chief Executive Officer)
2017-07-25 2023-03-03 Address 612 ENGLISH CT, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Service of Process)
2014-11-25 2017-07-25 Address 15 CARNATION ROAD, MONROE TOWNSHIP, NJ, 08831, USA (Type of address: Service of Process)
2014-11-24 2023-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230303003292 2023-03-03 BIENNIAL STATEMENT 2022-11-01
201216060478 2020-12-16 BIENNIAL STATEMENT 2020-11-01
181108006014 2018-11-08 BIENNIAL STATEMENT 2018-11-01
170725006078 2017-07-25 BIENNIAL STATEMENT 2016-11-01
141125000937 2014-11-25 CERTIFICATE OF AMENDMENT 2014-11-25

USAspending Awards / Financial Assistance

Date:
2020-06-02
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:
500000.00
Date:
2020-04-28
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:
45800.00
Total Face Value Of Loan:
45800.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45800
Current Approval Amount:
45800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46116.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State