Search icon

ANGION BIOMEDICA CORP.

Company Details

Name: ANGION BIOMEDICA CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1999 (26 years ago)
Entity Number: 2338195
ZIP code: 94110
County: New York
Place of Formation: Delaware
Address: 120 Cortland Ave, SAN FRANCISCO, CA, United States, 94110
Principal Address: 51 CHARLES LINDBERGH BLVD, UNIONDALE, NY, United States, 11553

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 120 Cortland Ave, SAN FRANCISCO, CA, United States, 94110

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JAY VENKATESAN Chief Executive Officer 51 CHARLES LINDBERGH BLVD, UNIONDALE, NY, United States, 11553

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
3G8Y4
UEI Expiration Date:
2015-07-02

Business Information

Activation Date:
2014-07-02
Initial Registration Date:
2003-08-11

Form 5500 Series

Employer Identification Number (EIN):
113430072
Plan Year:
2021
Number Of Participants:
48
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-07 2020-10-14 Address 400 KELBY STREET, 19TH FLOOR SUITE # 1905, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2017-01-31 2019-01-07 Address 400 KELBY STREET, 19TH FLOOR, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2013-07-29 2017-01-31 Address 51 CHARLES LINDBERGH BLVD, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
2007-03-21 2013-07-29 Address 1000 STEWART AVE, STE 230, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2007-03-21 2013-07-29 Address 1000 STEWART AVE, STE 230, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220511001625 2022-05-11 BIENNIAL STATEMENT 2021-01-01
201014000455 2020-10-14 CERTIFICATE OF CHANGE 2020-10-14
190107061240 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170131006161 2017-01-31 BIENNIAL STATEMENT 2017-01-01
150217006323 2015-02-17 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2019-07-08
Awarding Agency Name:
Department of Defense
Transaction Description:
AN INTEGRATED OMICS APPROACH FOR TREATMENT OF STEROID-RESISTANT NEPHROTIC SYNDROME IN PRIMARY FOCAL SEGMENTAL GLOMERULOSCLEROSIS
Obligated Amount:
4759050.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-03-18
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
TARGETED THERAPEUTICS FOR LIVER DISEASE
Obligated Amount:
220731.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-09-14
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
STEROID 11?-HYDROXYLASE INHIBITOR FOR CUSHING'S SYNDROME
Obligated Amount:
222670.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-09-14
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
ROCK2 SELECTIVE INHIBITOR FOR CHRONIC KIDNEY DISEASE
Obligated Amount:
219546.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-09-17
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
A NOVEL SMALL MOLECULE THERAPEUTIC FOR ALCOHOLIC CHRONIC PANCREATITIS
Obligated Amount:
224347.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2023-02-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
KLEIN
Party Role:
Plaintiff
Party Name:
ANGION BIOMEDICA CORP.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State