Search icon

LIPTIS PHARMACEUTICALS USA, INC.

Company Details

Name: LIPTIS PHARMACEUTICALS USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1995 (30 years ago)
Entity Number: 1917111
ZIP code: 11554
County: Queens
Place of Formation: New York
Address: C/O CERTILMAN BALIN, LLP, 90 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554
Principal Address: 110 RED SCHOOLHOUSE ROAD, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ZKK46NZV7O8V35 1917111 US-NY GENERAL ACTIVE 1995-04-27

Addresses

Legal C/O FRED SKOLNIK ESQ, 90 MERRICK AVENUE, EAST MEADOW, US-NY, US, 11554
Headquarters 110 Red Schoolhouse Road, SPRING VALLEY, US-NY, US, 10977

Registration details

Registration Date 2017-01-10
Last Update 2024-09-24
Status ISSUED
Next Renewal 2025-09-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1917111

DOS Process Agent

Name Role Address
FRED SKOLNIK ESQ DOS Process Agent C/O CERTILMAN BALIN, LLP, 90 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
MAHA EMAM Chief Executive Officer 110 RED SCHOOLHOUSE ROAD, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2024-08-28 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-10-23 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-06-15 2023-06-15 Address 110 RED SCHOOLHOUSE ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2023-06-15 2023-10-23 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2019-04-12 2023-06-15 Address 110 RED SCHOOLHOUSE ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2015-05-04 2019-04-12 Address 110 RED SCHOOLHOUSE ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2011-04-15 2023-06-15 Address C/O CERTILMAN BALIN, LLP, 90 MERRICK AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2011-04-15 2015-05-04 Address 110 RED SCHOOLHOUSE ROAD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2009-04-15 2011-04-15 Address 200 RAM RIDGE ROAD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Principal Executive Office)
2009-04-15 2011-04-15 Address 200 RAM RIDGE ROAD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230615003548 2023-06-15 BIENNIAL STATEMENT 2023-04-01
210426060298 2021-04-26 BIENNIAL STATEMENT 2021-04-01
190412060458 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170410006188 2017-04-10 BIENNIAL STATEMENT 2017-04-01
150504007480 2015-05-04 BIENNIAL STATEMENT 2015-04-01
130430006298 2013-04-30 BIENNIAL STATEMENT 2013-04-01
110415002823 2011-04-15 BIENNIAL STATEMENT 2011-04-01
090415003159 2009-04-15 BIENNIAL STATEMENT 2009-04-01
080812000669 2008-08-12 CERTIFICATE OF AMENDMENT 2008-08-12
080807000425 2008-08-07 CERTIFICATE OF AMENDMENT 2008-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6371388507 2021-03-03 0202 PPS 110 Red Schoolhouse Rd, Spring Valley, NY, 10977-7032
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224530
Loan Approval Amount (current) 224530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-7032
Project Congressional District NY-17
Number of Employees 20
NAICS code 325412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 225711.09
Forgiveness Paid Date 2021-09-17
8260177100 2020-04-15 0202 PPP 110 Red Schoolhouse Road, Spring Valley, NY, 10977
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224530
Loan Approval Amount (current) 224530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 20
NAICS code 325411
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 226898.33
Forgiveness Paid Date 2021-05-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State