Search icon

BIOPHAN TECHNOLOGIES, INC.

Company Details

Name: BIOPHAN TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2001 (24 years ago)
Entity Number: 2627143
ZIP code: 14534
County: Monroe
Place of Formation: Nevada
Address: 15 SCHOEN PLACE, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 SCHOEN PLACE, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
JOHN F LANZAFAME Chief Executive Officer 15 SCHOEN PLACE, PITTSFORD, NY, United States, 14534

Form 5500 Series

Employer Identification Number (EIN):
820507874
Plan Year:
2017
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2007-05-02 2009-04-14 Address 15 SCHOEN PLACE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2003-04-17 2007-05-02 Address 150 LUCIUS GORDON DR, STE 215, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)
2003-04-17 2007-05-02 Address 150 LUCIUS GORDON DR, STE 215, WEST HENRIETTA, NY, 14586, USA (Type of address: Principal Executive Office)
2003-04-17 2007-05-02 Address 150 LUCIUS GORODON DR, STE 215, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process)
2001-04-11 2003-04-17 Address 150 LUCIUS GORDON DR STE 201, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110506003137 2011-05-06 BIENNIAL STATEMENT 2011-04-01
090414002178 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070502002585 2007-05-02 BIENNIAL STATEMENT 2007-04-01
050603002320 2005-06-03 BIENNIAL STATEMENT 2005-04-01
030417002147 2003-04-17 BIENNIAL STATEMENT 2003-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
INDNBCHC070079
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2009-03-23
Description:
SBIR 6.2 PHASE I-ADVANCED UNATTENDED GOUND SENSORS (UGS).
Naics Code:
541712: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT BIOTECHNOLOGY)
Product Or Service Code:
AZ14: R&D-OTHER R & D-ENG DEV

Trademarks Section

Serial Number:
78392614
Mark:
NANOVIEW
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
2004-03-29
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
NANOVIEW

Goods And Services

For:
paramagnetic particles for use in magnetic resonance imaging, namely, for use as contrast agents and as coatings for medical devices
International Classes:
005 - Primary Class
Class Status:
Active
Serial Number:
77192730
Mark:
NANOLUTION
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2007-05-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
NANOLUTION

Goods And Services

For:
Treatment of medical devices so that the medical devices can provide drug elution and controlled drug delivery therapies
International Classes:
040 - Primary Class
Class Status:
Active

Date of last update: 30 Mar 2025

Sources: New York Secretary of State