Search icon

NILE RIDGE PHARMA CORP

Company claim

Is this your business?

Get access!

Company Details

Name: NILE RIDGE PHARMA CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2019 (6 years ago)
Entity Number: 5562873
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 6922 4TH AVENUE, BROOKLYN, NY, United States, 11209
Principal Address: NILE RIDGE PHARMA CORP, 6922 4TH AVENUE, Brooklyn, NY, United States, 11209

Contact Details

Phone +1 718-333-5746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMED HASSAN Chief Executive Officer 6922 4TH AVENUE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
NILE RIDGE PHARMA CORP DOS Process Agent 6922 4TH AVENUE, BROOKLYN, NY, United States, 11209

National Provider Identifier

NPI Number:
1871151126
Certification Date:
2022-07-04

Authorized Person:

Name:
MR. YASER MANSOUR
Role:
AUTHORIZED OFFICIAL
Phone:

Taxonomy:

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

Contacts:

Fax:
7183335749
Fax:
3478252350

History

Start date End date Type Value
2023-05-29 2023-05-29 Address 6922 4TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-02-27 2023-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-27 2023-05-29 Address 6922 4TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-02-27 2023-05-29 Address 6922 4TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2019-05-31 2023-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230529000938 2023-05-29 BIENNIAL STATEMENT 2023-05-01
230227001019 2023-02-27 BIENNIAL STATEMENT 2021-05-01
190531010414 2019-05-31 CERTIFICATE OF INCORPORATION 2019-05-31

USAspending Awards / Financial Assistance

Date:
2021-04-29
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:
80100.00
Total Face Value Of Loan:
80100.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$80,100
Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$80,532.32
Servicing Lender:
Empire State Bank
Use of Proceeds:
Payroll: $80,099

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State