Search icon

59 STREET RX INC.

Company Details

Name: 59 STREET RX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2018 (7 years ago)
Entity Number: 5404721
ZIP code: 11753
County: New York
Place of Formation: New York
Address: 56 Merrry Lane, Jericho, NY, United States, 11753
Principal Address: 5816 4TH AVE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-567-0019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 Merrry Lane, Jericho, NY, United States, 11753

Chief Executive Officer

Name Role Address
SRICHARAN GUMMADI Chief Executive Officer 5816 4TH AVE, BROOKLYN, NY, United States, 11220

Filings

Filing Number Date Filed Type Effective Date
220715001783 2022-07-15 BIENNIAL STATEMENT 2020-09-01
180905000679 2018-09-05 CERTIFICATE OF INCORPORATION 2018-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4119857204 2020-04-27 0202 PPP 5816 4th Avenue, Brooklyn, NY, 11220
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92400
Loan Approval Amount (current) 92400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 13
NAICS code 446110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 93450.58
Forgiveness Paid Date 2021-06-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State