Search icon

SYNTHO PHARMACEUTICALS, INC.

Company Details

Name: SYNTHO PHARMACEUTICALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2001 (24 years ago)
Entity Number: 2646120
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 230 SHERWOOD AVENUE, FARMINGDALE, NY, United States, 11735
Principal Address: 230 SHERWOOD AVE, FARMINGDALE, NY, United States, 11735

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
7KE50 Obsolete Non-Manufacturer 2016-02-26 2024-03-03 2022-02-24 No data

Contact Information

POC HOSNEARA MALIK
Phone +1 631-755-9898
Address 230 SHERWOOD AVE, FARMINGDALE, NY, 11735 1718, 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

Chief Executive Officer

Name Role Address
HOSNEARA MALIK Chief Executive Officer 230 SHERWOOD AVE, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 SHERWOOD AVENUE, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2007-06-27 2009-06-10 Address 230 SHERWOOD AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110708002694 2011-07-08 BIENNIAL STATEMENT 2011-06-01
090610002217 2009-06-10 BIENNIAL STATEMENT 2009-06-01
070627002325 2007-06-27 BIENNIAL STATEMENT 2007-06-01
010604000350 2001-06-04 CERTIFICATE OF INCORPORATION 2001-06-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335261186 0214700 2012-06-20 230 SHERWOOD AVENUE, FARMINGDALE, NY, 11735
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2012-06-20
Emphasis N: CHEMNEP
Case Closed 2012-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2643097710 2020-05-01 0235 PPP 230 SHERWOOD AVE, FARMINGDALE, NY, 11735
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88540
Loan Approval Amount (current) 88540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 325412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89798.15
Forgiveness Paid Date 2021-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0603877 Other Statutory Actions 2006-08-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2006-08-10
Termination Date 2006-08-10
Section 2201
Sub Section IJ
Status Terminated

Parties

Name UNITED STATES OF AMERICA
Role Plaintiff
Name SYNTHO PHARMACEUTICALS, INC.
Role Defendant
0302387 Other Contract Actions 2003-05-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-05-12
Termination Date 2008-04-16
Date Issue Joined 2006-08-22
Section 1332
Sub Section BC
Status Terminated

Parties

Name MEDI-HUT CO., INC.
Role Plaintiff
Name SYNTHO PHARMACEUTICALS, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State