Search icon

REMEDY PHARMACEUTICALS, INC.

Company Details

Name: REMEDY PHARMACEUTICALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2005 (20 years ago)
Entity Number: 3233368
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 122 WEST 27TH ST 10TH FLR, NEW YORK, NY, United States, 10001
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REMEDY PHARMACEUTICALS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 203180492 2023-05-09 REMEDY PHARMACEUTICALS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9173735272
Plan sponsor’s address 233 BROADWAY SUITE 1750, NEW YORK, NY, 102791802

Signature of

Role Plan administrator
Date 2023-05-09
Name of individual signing AMY KREIT
REMEDY PHARMACEUTICALS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 203180492 2023-04-04 REMEDY PHARMACEUTICALS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9173735272
Plan sponsor’s address 233 BROADWAY SUITE 1750, NEW YORK, NY, 102791802

Signature of

Role Plan administrator
Date 2023-04-04
Name of individual signing AMY KREIT
REMEDY PHARMACEUTICALS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 203180492 2022-04-19 REMEDY PHARMACEUTICALS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2033139287
Plan sponsor’s address 233 BROADWAY SUITE 1750, NEW YORK, NY, 102791802

Signature of

Role Plan administrator
Date 2022-04-19
Name of individual signing AMY KREIT
REMEDY PHARMACEUTICALS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 203180492 2021-05-20 REMEDY PHARMACEUTICALS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2033139287
Plan sponsor’s address 233 BROADWAY SUITE 1750, NEW YORK, NY, 102791802

Signature of

Role Plan administrator
Date 2021-05-20
Name of individual signing AMY KREIT
REMEDY PHARMACEUTICALS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 203180492 2020-06-23 REMEDY PHARMACEUTICALS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 6466308409
Plan sponsor’s address 233 BROADWAY SUITE 1750, NEW YORK, NY, 10279

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing AMY KREIT
REMEDY PHARMACEUTICALS INC 401 K PROFIT SHARING PLAN TRUST 2018 203180492 2019-03-26 REMEDY PHARMACEUTICALS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2033139287
Plan sponsor’s address 233 BROADWAY SUITE 1750, NEW YORK, NY, 10279

Signature of

Role Plan administrator
Date 2019-03-26
Name of individual signing AMY KREIT
REMEDY PHARMACEUTICALS INC 401 K PROFIT SHARING PLAN TRUST 2017 203180492 2018-05-08 REMEDY PHARMACEUTICALS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 9173735272
Plan sponsor’s address 233 BROADWAY SUITE 1750, NEW YORK, NY, 10279

Signature of

Role Plan administrator
Date 2018-05-08
Name of individual signing AMY KREIT
REMEDY PHARMACEUTICALS INC 401 K PROFIT SHARING PLAN TRUST 2016 203180492 2017-05-09 REMEDY PHARMACEUTICALS INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 6466308409
Plan sponsor’s address 233 BROADWAY SUITE 1750, NEW YORK, NY, 10279

Signature of

Role Plan administrator
Date 2017-05-09
Name of individual signing RICHARD STEINHART

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SVEN JACOBSON Chief Executive Officer 122 WEST 27TH ST 10TH FLR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2008-07-28 2015-10-27 Address 802 6TH AVENUE, #63, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-07-28 2015-10-27 Address 802 6TH AVENUE, #63, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-07-23 2008-07-28 Address 140 W 57TH ST, STE 3B, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2007-07-23 2008-07-28 Address 140 W 57TH ST, STE 3B, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
151027002004 2015-10-27 BIENNIAL STATEMENT 2015-07-01
110728003395 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090717002285 2009-07-17 BIENNIAL STATEMENT 2009-07-01
080728002413 2008-07-28 AMENDMENT TO BIENNIAL STATEMENT 2008-07-01
070723002814 2007-07-23 BIENNIAL STATEMENT 2007-07-01
050721000417 2005-07-21 APPLICATION OF AUTHORITY 2005-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3162127710 2020-05-01 0202 PPP 233 BROADWAY STE 1750, NEW YORK, NY, 10279
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190855
Loan Approval Amount (current) 190855
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 NEW YORK, NEW YORK, NY, 10279-0001
Project Congressional District NY-10
Number of Employees 7
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 192850.07
Forgiveness Paid Date 2021-05-21
9981298407 2021-02-18 0202 PPS 233 Broadway Rm 1750, New York, NY, 10279-1802
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161055
Loan Approval Amount (current) 161055
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 New York, NEW YORK, NY, 10279-1802
Project Congressional District NY-10
Number of Employees 7
NAICS code 325412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 162642.11
Forgiveness Paid Date 2022-02-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State