Search icon

FRONTIER PHARMACEUTICAL, INC.

Company Details

Name: FRONTIER PHARMACEUTICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1993 (32 years ago)
Entity Number: 1750337
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 10 PONDEROSA DRIVE, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
64ER6 Obsolete U.S./Canada Manufacturer 2010-09-07 2024-03-04 2022-03-08 No data

Contact Information

POC VALERIE ALLIGER-BOGRAD
Phone +1 631-367-3400
Fax +1 631-692-7642
Address 10 PONDEROSA DR, MELVILLE, NY, 11747 2405, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 PONDEROSA DRIVE, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
HOWARD ALLIGER Chief Executive Officer 10 PONDEROSA DRIVE, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2003-10-03 2009-07-30 Address 10 PONDEROSA DRIVE, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2003-10-03 2009-07-30 Address 10 PONDEROSA DRIVE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2003-10-03 2009-07-30 Address 10 PONDEROSA DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2000-11-15 2003-10-03 Address 135 SPAGNOLI ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2000-11-07 2003-10-03 Address 135 SPAGNOLI RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2000-11-07 2003-10-03 Address 135 SPAGNOLI RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1997-08-25 2000-11-07 Address SUNY FARMINGDALE, CONKLIN HALL, FARMINGDALE, NY, 11735, 1389, USA (Type of address: Principal Executive Office)
1997-08-25 2000-11-15 Address SUNY FARMINGDALE, CONKLIN HALL, FARMINGDALE, NY, 11735, 1389, USA (Type of address: Service of Process)
1997-08-25 2000-11-07 Address SUNY FARMINGDALE, CONKLIN HALL, FARMINGDALE, NY, 11735, 1389, USA (Type of address: Chief Executive Officer)
1995-09-22 1997-08-25 Address 10 PONDEROSA DR, MELVILLE, NY, 11747, 2405, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110831002076 2011-08-31 BIENNIAL STATEMENT 2011-08-01
090730002534 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070821002418 2007-08-21 BIENNIAL STATEMENT 2007-08-01
051014002415 2005-10-14 BIENNIAL STATEMENT 2005-08-01
031003002531 2003-10-03 BIENNIAL STATEMENT 2003-08-01
010921002356 2001-09-21 BIENNIAL STATEMENT 2001-08-01
001115000061 2000-11-15 CERTIFICATE OF CHANGE 2000-11-15
001107002160 2000-11-07 AMENDMENT TO BIENNIAL STATEMENT 1999-08-01
990903002098 1999-09-03 BIENNIAL STATEMENT 1999-08-01
980519000345 1998-05-19 CERTIFICATE OF AMENDMENT 1998-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5403717308 2020-04-30 0235 PPP 10 Ponderosa Dr., Melville, NY, 11747
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36764.5
Loan Approval Amount (current) 36764.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 325412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37084.8
Forgiveness Paid Date 2021-03-22
1181778502 2021-02-18 0235 PPS 10 Ponderosa Dr, Melville, NY, 11747-2405
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37605
Loan Approval Amount (current) 37605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-2405
Project Congressional District NY-01
Number of Employees 4
NAICS code 325412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37755.42
Forgiveness Paid Date 2021-07-16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State