Search icon

CYTOGENX, CORPORATION

Headquarter

Company Details

Name: CYTOGENX, CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2000 (24 years ago)
Entity Number: 2567350
ZIP code: 11790
County: Suffolk
Place of Formation: New York
Address: 1212 RTE 25A, STONY BROOK, NY, United States, 11790
Principal Address: 1212 ROUTE 25A, STONY BROOK, NY, United States, 11790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CYTOGENX, CORPORATION, FLORIDA F11000002237 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CYTOGENX 401(K) PLAN 2014 113576061 2016-10-04 CYTOGENX 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621510
Sponsor’s telephone number 6317510212
Plan sponsor’s address 1212 ROUTE 25 A, SUITE 1C, STONY BROOK, NY, 11790

Signature of

Role Plan administrator
Date 2016-10-04
Name of individual signing TERESA DUNN
CYTOGENX 401(K) PLAN 2013 113576061 2014-08-13 CYTOGENX 9
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621510
Sponsor’s telephone number 6317510212
Plan sponsor’s address 1212 ROUTE 25 A, SUITE 1C, STONY BROOK, NY, 11790

Signature of

Role Plan administrator
Date 2014-08-13
Name of individual signing TERESA DUNN
CYTOGENX 401(K) PLAN 2013 113576061 2014-08-21 CYTOGENX 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621510
Sponsor’s telephone number 6317510212
Plan sponsor’s address 1212 ROUTE 25 A, SUITE 1C, STONY BROOK, NY, 11790

Signature of

Role Plan administrator
Date 2014-08-21
Name of individual signing TERESA DUNN
CYTOGENX 401(K) PLAN 2012 113576061 2013-08-23 CYTOGENX 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621510
Sponsor’s telephone number 6317510212
Plan sponsor’s address 1212 ROUTE 25 A, SUITE 1C, STONY BROOK, NY, 11790

Signature of

Role Plan administrator
Date 2013-08-23
Name of individual signing TERESA DUNN
CYTOGENX 401(K) PLAN 2012 113576061 2013-08-19 CYTOGENX 5
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621510
Sponsor’s telephone number 6317510212
Plan sponsor’s address 1212 ROUTE 25 A, SUITE 1C, STONY BROOK, NY, 11790

Signature of

Role Plan administrator
Date 2013-08-19
Name of individual signing TERESA DUNN
CYTOGENX 401(K) PLAN 2011 113576061 2012-07-25 CYTOGENX 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621510
Sponsor’s telephone number 6317510212
Plan sponsor’s address 1212 ROUTE 25 A, SUITE 1C, STONY BROOK, NY, 11790

Plan administrator’s name and address

Administrator’s EIN 113576061
Plan administrator’s name CYTOGENX
Plan administrator’s address 1212 ROUTE 25 A, SUITE 1C, STONY BROOK, NY, 11790
Administrator’s telephone number 6317510212

Signature of

Role Plan administrator
Date 2012-07-25
Name of individual signing TERESA DUNN
CYTOGENX 401(K) PLAN 2010 113576061 2011-06-10 CYTOGENX 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621510
Sponsor’s telephone number 6317510212
Plan sponsor’s address 1212 ROUTE 25 A, SUITE 1C, STONY BROOK, NY, 11790

Plan administrator’s name and address

Administrator’s EIN 113576061
Plan administrator’s name CYTOGENX
Plan administrator’s address 1212 ROUTE 25 A, SUITE 1C, STONY BROOK, NY, 11790
Administrator’s telephone number 6317510212

Signature of

Role Plan administrator
Date 2011-06-10
Name of individual signing TERESA DUNN

DOS Process Agent

Name Role Address
TERESA DUNN, PHD DOS Process Agent 1212 RTE 25A, STONY BROOK, NY, United States, 11790

Chief Executive Officer

Name Role Address
JOSEPH A GEBBIA, PHD Chief Executive Officer 1212 ROUTE 25A, STONY BROOK, NY, United States, 11790

History

Start date End date Type Value
2024-10-16 2024-10-16 Address 1212 ROUTE 25A, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2023-04-24 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-12 2024-10-16 Address 1212 RTE 25A, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)
2012-10-18 2024-10-16 Address 1212 ROUTE 25A, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2006-10-17 2018-02-12 Address 1212 ROUTE 25A, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)
2006-10-17 2012-10-18 Address 1212 ROUTE 25A, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2002-10-18 2006-10-17 Address 1212 RTE 25A, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office)
2002-10-18 2006-10-17 Address 4 VAN HORN CT, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2000-10-26 2023-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-10-26 2006-10-17 Address 4 VAN HORN CT, SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241016003754 2024-10-16 BIENNIAL STATEMENT 2024-10-16
180212006291 2018-02-12 BIENNIAL STATEMENT 2016-10-01
150818006011 2015-08-18 BIENNIAL STATEMENT 2014-10-01
121018006259 2012-10-18 BIENNIAL STATEMENT 2012-10-01
101108003193 2010-11-08 BIENNIAL STATEMENT 2010-10-01
081030002496 2008-10-30 BIENNIAL STATEMENT 2008-10-01
061017002859 2006-10-17 BIENNIAL STATEMENT 2006-10-01
041115002370 2004-11-15 BIENNIAL STATEMENT 2004-10-01
021018002404 2002-10-18 BIENNIAL STATEMENT 2002-10-01
001026000102 2000-10-26 CERTIFICATE OF INCORPORATION 2000-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9601917308 2020-05-02 0235 PPP 1212 N COUNTRY RD STE 1C, STONY BROOK, NY, 11790-1919
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103421
Loan Approval Amount (current) 103421
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STONY BROOK, SUFFOLK, NY, 11790-1919
Project Congressional District NY-01
Number of Employees 11
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105143.74
Forgiveness Paid Date 2022-01-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State