Search icon

RIVER PARK RX LLC

Company Details

Name: RIVER PARK RX LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Feb 2016 (9 years ago)
Entity Number: 4897661
ZIP code: 10453
County: Bronx
Place of Formation: New York
Address: 1804 CEDAR AVE., BRONX, NY, United States, 10453

Contact Details

Phone +1 347-726-6969

DOS Process Agent

Name Role Address
RIVER PARK RX LLC DOS Process Agent 1804 CEDAR AVE., BRONX, NY, United States, 10453

History

Start date End date Type Value
2016-02-17 2024-05-28 Address 1804 CEDAR AVE., BRONX, NY, 10453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240528003039 2024-05-28 BIENNIAL STATEMENT 2024-05-28
200204061559 2020-02-04 BIENNIAL STATEMENT 2020-02-01
160525000169 2016-05-25 CERTIFICATE OF PUBLICATION 2016-05-25
160217000707 2016-02-17 ARTICLES OF ORGANIZATION 2016-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5552207410 2020-05-12 0202 PPP 1804 CEDAR AVE, BRONX, NY, 10453
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
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 BRONX, BRONX, NY, 10453-0001
Project Congressional District NY-13
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55501.11
Forgiveness Paid Date 2021-04-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State