Search icon

X-GEN PHARMACEUTICALS, INC.

Headquarter

Company Details

Name: X-GEN PHARMACEUTICALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2003 (22 years ago)
Entity Number: 2880782
ZIP code: 12210
County: Suffolk
Place of Formation: New York
Principal Address: 300 DANIEL ZENKER DR, HORSEHEADS, NY, United States, 14845
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of X-GEN PHARMACEUTICALS, INC., ALASKA 10134957 ALASKA
Headquarter of X-GEN PHARMACEUTICALS, INC., Alabama 000-044-871 Alabama
Headquarter of X-GEN PHARMACEUTICALS, INC., COLORADO 20181687518 COLORADO

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YNPZDQT71NL5 2025-02-20 300 DANIEL ZENKER DR, HORSEHEADS, NY, 14845, 1014, USA 300 DANIEL ZENKER DRIVE, HORSEHEADS, NY, 14845, 1014, USA

Business Information

Doing Business As X GEN PHARMACEUTICALS
URL http://www.x-gen.us
Division Name X-GEN PHARMACEUTICALS INC
Division Number 01
Congressional District 23
State/Country of Incorporation NY, USA
Activation Date 2024-02-26
Initial Registration Date 2007-06-07
Entity Start Date 2003-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 325412, 424210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name APRIL KING
Role CONTRACT ADMINISTRATOR
Address PO BOX 445, BIG FLATS, NY, 14814, USA
Government Business
Title PRIMARY POC
Name APRIL KING
Role CONTRACT ADMINISTRATOR
Address PO BOX 445, BIG FLATS, NY, 14814, USA
Title ALTERNATE POC
Name MARIA GAIGE
Role CORPORATE COUNSEL
Address PO BOX 445, BIG FLATS, NY, 14814, USA
Past Performance
Title PRIMARY POC
Name J R LILES
Address PO BOX 445, BIG FLATS, NY, 14814, USA
Title ALTERNATE POC
Name JEANINE WOODRUFF
Address PO BOX 445, BIG FLATS, NY, 14814, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4S9Z5 Active U.S./Canada Manufacturer 2007-06-06 2024-03-11 2029-02-26 2025-02-20

Contact Information

POC APRIL KING
Phone +1 607-562-2700
Fax +1 607-562-2760
Address 300 DANIEL ZENKER DR, HORSEHEADS, NY, 14845 1014, 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

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
SUSAN BADIA Chief Executive Officer 300 DANIEL ZENKER DR, HORSEHEADS, NY, United States, 14845

History

Start date End date Type Value
2013-03-29 2017-03-13 Address PO BOX 150, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2011-04-08 2019-06-05 Address 300 DANIEL ZENKER DIVE, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office)
2011-04-08 2012-10-24 Address 300 DANIEL ZENKER DRIVE, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)
2011-04-08 2013-03-29 Address 4 YORK COURT, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2009-07-27 2011-04-08 Address 300 DANIEL ZENKER DR, HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office)
2009-07-27 2011-04-08 Address 4 YORK CT, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2003-03-12 2011-04-08 Address 1000 FT SALONGA ROAD UNIT 3, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210902003102 2021-09-02 BIENNIAL STATEMENT 2021-09-02
190605060651 2019-06-05 BIENNIAL STATEMENT 2019-03-01
170313006441 2017-03-13 BIENNIAL STATEMENT 2017-03-01
150331006116 2015-03-31 BIENNIAL STATEMENT 2015-03-01
130329006236 2013-03-29 BIENNIAL STATEMENT 2013-03-01
121024000519 2012-10-24 CERTIFICATE OF CHANGE 2012-10-24
110408002777 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090727002659 2009-07-27 BIENNIAL STATEMENT 2009-03-01
030312000196 2003-03-12 CERTIFICATE OF INCORPORATION 2003-03-12

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV SPM2D009D0010 2009-09-16 No data No data
Unique Award Key CONT_IDV_SPM2D009D0010_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 999999999.00

Description

Title 4600059050!MANUFACTURE/DISTRIB
NAICS Code 325411: MEDICINAL AND BOTANICAL MANUFACTURING
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient X-GEN PHARMACEUTICALS, INC.
UEI YNPZDQT71NL5
Recipient Address UNITED STATES, 300 DANIEL ZENKER DR, HORSEHEADS, CHEMUNG, NEW YORK, 148451014
No data IDV V797P5086B 2009-06-01 No data No data
Unique Award Key CONT_IDV_V797P5086B_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 5764706.00

Description

Title FSC GROUP 65, PART I, SECTION B - DRUGS, PHARMACEUTICALS, & HEMATOLOGY RELATED PRODUCTS
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient X-GEN PHARMACEUTICALS, INC.
UEI YNPZDQT71NL5
Recipient Address UNITED STATES, 300 DANIEL ZENKER DR, HORSEHEADS, CHEMUNG, NEW YORK, 148451014
No data IDV V797P5649X 2009-05-15 No data No data
Unique Award Key CONT_IDV_V797P5649X_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 467700.00

Description

Title FSC GROUP 65, PART I, SECTION B - DRUGS, PHARMACEUTICALS & HEMATOLOGY RELATED PRODUCTS
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient X-GEN PHARMACEUTICALS
UEI NH3YNH5M3MG4
Recipient Address UNITED STATES, 1000 FORT SALONGA RD, SUITE 3, NORTHPORT, SUFFOLK, NEW YORK, 117682261
DELIVERY ORDER AWARD 8000 2009-10-15 2010-09-20 2010-09-20
Unique Award Key CONT_AWD_8000_9700_SPM2D009D0010_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 138313.00
Current Award Amount 138313.00
Potential Award Amount 138313.00

Description

Title 4511959982!PROGRAM FEES
NAICS Code 325411: MEDICINAL AND BOTANICAL MANUFACTURING
Product and Service Codes 6545: MEDICAL SETS KITS & OUTFITS

Recipient Details

Recipient X-GEN PHARMACEUTICALS, INC.
UEI YNPZDQT71NL5
Legacy DUNS 790169531
Recipient Address UNITED STATES, 300 DANIEL ZENKER DR, HORSEHEADS, CHEMUNG, NEW YORK, 148451014
DELIVERY ORDER AWARD 0033 2011-07-21 2011-07-24 2011-07-24
Unique Award Key CONT_AWD_0033_9700_SPM2D009D0010_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 16567.60
Current Award Amount 16567.60
Potential Award Amount 16567.60

Description

Title 4518488135!TOBRAMYCIN SULFATE, STERILE, USP, POWDER
NAICS Code 325411: MEDICINAL AND BOTANICAL MANUFACTURING
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient X-GEN PHARMACEUTICALS, INC.
UEI YNPZDQT71NL5
Legacy DUNS 790169531
Recipient Address UNITED STATES, 300 DANIEL ZENKER DR, HORSEHEADS, CHEMUNG, NEW YORK, 148451014
DELIVERY ORDER AWARD 8001 2010-10-28 2011-11-03 2011-11-03
Unique Award Key CONT_AWD_8001_9700_SPM2D009D0010_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 127502.00
Current Award Amount 127502.00
Potential Award Amount 127502.00

Description

Title 4515980336!PROGRAM FEES
NAICS Code 325411: MEDICINAL AND BOTANICAL MANUFACTURING
Product and Service Codes 6545: MEDICAL SETS KITS & OUTFITS

Recipient Details

Recipient X-GEN PHARMACEUTICALS, INC.
UEI YNPZDQT71NL5
Legacy DUNS 790169531
Recipient Address UNITED STATES, 300 DANIEL ZENKER DR, HORSEHEADS, CHEMUNG, NEW YORK, 148451014
DELIVERY ORDER AWARD 8002 2011-11-02 2011-11-02 2011-11-02
Unique Award Key CONT_AWD_8002_9700_SPM2D009D0010_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 91741.87
Current Award Amount 91741.87
Potential Award Amount 91741.87

Description

Title 4519526859!TRICARE NORTH
NAICS Code 325411: MEDICINAL AND BOTANICAL MANUFACTURING
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient X-GEN PHARMACEUTICALS, INC.
UEI YNPZDQT71NL5
Legacy DUNS 790169531
Recipient Address UNITED STATES, 300 DANIEL ZENKER DR, HORSEHEADS, CHEMUNG, NEW YORK, 148451014
No data IDV SPE2D019D0003 2019-06-26 No data No data
Unique Award Key CONT_IDV_SPE2D019D0003_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 7535563.45

Description

Title 4610048812!MANUFACTURE/DISTRIBUTOR BR-PH
NAICS Code 325411: MEDICINAL AND BOTANICAL MANUFACTURING
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient X-GEN PHARMACEUTICALS, INC.
UEI YNPZDQT71NL5
Recipient Address UNITED STATES, 300 DANIEL ZENKER DR, HORSEHEADS, CHEMUNG, NEW YORK, 148451014
No data IDV 36F79719D0156 2019-06-01 No data No data
Unique Award Key CONT_IDV_36F79719D0156_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 14282800.00

Description

Title TEMPORARY CONTRACT EXTENSION
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient X-GEN PHARMACEUTICALS, INC.
UEI YNPZDQT71NL5
Recipient Address UNITED STATES, 300 DANIEL ZENKER DR, HORSEHEADS, CHEMUNG, NEW YORK, 148451014
DELIVERY ORDER AWARD SPE2D324F6727 2024-03-05 2024-03-08 2024-03-08
Unique Award Key CONT_AWD_SPE2D324F6727_9700_SPE2D019D0003_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 52.00
Current Award Amount 52.00
Potential Award Amount 52.00

Description

Title 4563871633!ROCURONIUM 10 MG/ML INTRAVENOUS SOLUTION
NAICS Code 325411: MEDICINAL AND BOTANICAL MANUFACTURING
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient X-GEN PHARMACEUTICALS, INC.
UEI YNPZDQT71NL5
Recipient Address UNITED STATES, 300 DANIEL ZENKER DR, HORSEHEADS, CHEMUNG, NEW YORK, 148451014

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335845780 0215800 2012-08-16 300 DANIEL ZECKER DRIVE, HORSEHEADS, NY, 14845
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2012-08-16
Emphasis L: NBIHIHAZ
Case Closed 2012-08-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State