Search icon

BIOMERIX CORPORATION

Company Details

Name: BIOMERIX CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 2001 (23 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2699153
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 41 WEST 57TH ST, NEW YORK, NY, United States, 10019
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BIOMERIX CORP 401(K) PLAN 2019 134194626 2020-10-15 BIOMERIX CORPORATION 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 339110
Sponsor’s telephone number 2126888897
Plan sponsor’s address 1 ROCKEFELLER PLAZA, SUITE 1040, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing JEFFREY SAUERHOFF
BIOMERIX CORP 401(K) PLAN 2018 134194626 2019-10-15 BIOMERIX CORPORATION 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 339110
Sponsor’s telephone number 2126888897
Plan sponsor’s address 415 MADISON AVE, SUITE 1501, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing JEFFREY SAUERHOFF
BIOMERIX CORP 401(K) PLAN 2017 134194626 2018-10-02 BIOMERIX CORPORATION 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 339110
Sponsor’s telephone number 2126888897
Plan sponsor’s address 177 MAIN STREET, SUITE 202, SUITE 202, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing JEFFREY SAUERHOFF
BIOMERIX CORP 401(K) PLAN 2016 134194626 2017-10-07 BIOMERIX CORPORATION 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 339110
Sponsor’s telephone number 2126888897
Plan sponsor’s address 177 MAIN STREET, SUITE 202, SUITE 202, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2017-10-07
Name of individual signing JEFFREY SAUERHOFF
BIOMERIX CORP 401(K) PLAN 2015 134194626 2016-10-06 BIOMERIX CORPORATION 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 339110
Sponsor’s telephone number 2126888897
Plan sponsor’s address 177 MAIN STREET, SUITE 202, SUITE 202, HUNTINGTON, NY, 11743

Signature of

Role Plan administrator
Date 2016-10-06
Name of individual signing JEFFREY SAUERHOFF
BIOMERIX CORP 401(K) PLAN 2014 134194626 2015-10-08 BIOMERIX CORPORATION 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 339110
Sponsor’s telephone number 2123031682
Plan sponsor’s address 142 WEST 57TH STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing JEFFREY SAUERHOFF
BIOMERIX CORP 401(K) PLAN 2013 134194626 2014-08-07 BIOMERIX CORPORATION 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 339110
Sponsor’s telephone number 2123031682
Plan sponsor’s address 142 WEST 57TH STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2014-08-07
Name of individual signing BRIDGET DIBELLA
BIOMERIX CORP 401(K) PLAN 2012 134194626 2013-07-29 BIOMERIX CORPORATION 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 339110
Sponsor’s telephone number 2123031682
Plan sponsor’s address 142 WEST 57TH STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2013-07-29
Name of individual signing BRIDGET DIBELLA
BIOMERIX CORP 401(K) PLAN 2011 134194626 2012-07-25 BIOMERIX CORPORATION 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 339110
Sponsor’s telephone number 2123031682
Plan sponsor’s address 142 WEST 57TH STREET, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 134194626
Plan administrator’s name BIOMERIX CORPORATION
Plan administrator’s address 142 WEST 57TH STREET, NEW YORK, NY, 10019
Administrator’s telephone number 2123031682

Signature of

Role Plan administrator
Date 2012-07-25
Name of individual signing BRIDGET DIBELLA
BIOMERIX CORP 401(K) PLAN 2010 134194626 2011-10-04 BIOMERIX CORPORATION 42
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 339110
Sponsor’s telephone number 2123031682
Plan sponsor’s address 142 WEST 57TH STREET, NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 134194626
Plan administrator’s name BIOMERIX CORPORATION
Plan administrator’s address 142 WEST 57TH STREET, NEW YORK, NY, 10019
Administrator’s telephone number 2123031682

Signature of

Role Plan administrator
Date 2011-10-04
Name of individual signing BRIDGET DIBELLA

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEVE HOCHBERG Chief Executive Officer 41 WEST 57TH ST, NEW YORK, NY, United States, 10019

Agent

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

History

Start date End date Type Value
2001-11-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-11-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-34317 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-34318 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2178884 2016-06-29 ANNULMENT OF AUTHORITY 2016-06-29
060130002362 2006-01-30 BIENNIAL STATEMENT 2005-11-01
011114000731 2001-11-14 APPLICATION OF AUTHORITY 2001-11-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
0944877 National Science Foundation 47.041 - ENGINEERING GRANTS 2010-01-01 2010-12-31 SBIR PHASE I: BIORESORBABLE POLYURETHANE SCAFFOLD MATERIALS FOR REGENERATIVE APPLICATIONS IN ADVANCED WOUND HEALING
Recipient BIOMERIX CORPORATION
Recipient Name Raw BIOMERIX CORPORATION
Recipient UEI E4ADYYV15PG6
Recipient DUNS 097080563
Recipient Address 142 W 57TH ST FL 4A, NEW YORK, NEW YORK, NEW YORK, 10019-3300, UNITED STATES
Obligated Amount 200000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7136787104 2020-04-14 0202 PPP 1 Rockefeller Plaza, Suite 1040, New York, NY, 10020-2003
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116100
Loan Approval Amount (current) 116100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10020-2003
Project Congressional District NY-12
Number of Employees 6
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117846.27
Forgiveness Paid Date 2021-10-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State