Search icon

TECHNOVAX, INC.

Company Details

Name: TECHNOVAX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2006 (19 years ago)
Entity Number: 3417897
ZIP code: 10591
County: Westchester
Place of Formation: Delaware
Address: C/O JOSE M. GALARZA, 765 OLD SAW MILL RIVER ROAD, TARRYTOWN, NY, United States, 10591
Principal Address: 765 OLD SAW MILL RIVER RD, TARRYTOWN, NY, United States, 10591

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4HCV5 Active Non-Manufacturer 2006-08-08 2024-03-02 2029-01-12 2025-01-09

Contact Information

POC JOSE M.. GALARZA
Phone +1 914-345-2300
Fax +1 914-345-6104
Address 6 WESTCHESTER PLZ, ELMSFORD, NY, 10523 1611, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TECHNOVAX 401(K) PLAN 2023 421652927 2024-05-16 TECHNOVAX, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541380
Sponsor’s telephone number 9143452300
Plan sponsor’s address 6 WESTCHESTER PLAZA, 6E, ELMSFORD, NY, 10523

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing QIAN LIU
TECHNOVAX 401(K) PLAN 2022 421652927 2023-05-27 TECHNOVAX, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541380
Sponsor’s telephone number 9143452300
Plan sponsor’s address 6 WESTCHESTER PLAZA, 6E, ELMSFORD, NY, 10523

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
TECHNOVAX 401(K) PLAN 2021 421652927 2022-05-19 TECHNOVAX, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541380
Sponsor’s telephone number 9143452300
Plan sponsor’s address 6 WESTCHESTER PLAZA, 6E, ELMSFORD, NY, 10523

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JOSE M. GALARZA, 765 OLD SAW MILL RIVER ROAD, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
JOSE M GALARZA Chief Executive Officer 765 OLD SAW MILL RIVER RD, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2006-09-27 2011-01-04 Address TECHNO VAX, INC., 765 OLD SAW MILL RIVER ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110104002269 2011-01-04 BIENNIAL STATEMENT 2010-09-01
060927000784 2006-09-27 APPLICATION OF AUTHORITY 2006-09-27

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HHSD2002011M38169P 2011-01-31 2011-02-28 2011-02-28
Unique Award Key CONT_AWD_HHSD2002011M38169P_7523_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title PURCHASE OF VIRUS-LIKE PARTICLES
NAICS Code 541711: RESEARCH AND DEVELOPMENT IN BIOTECHNOLOGY
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient TECHNOVAX INC
UEI CQC1WKNLJC41
Legacy DUNS 361464907
Recipient Address UNITED STATES OF AMERICA, 765 OLD SAW MILL RIVER RD, TARRYTOWN, WESTCHESTER, NEW YORK, 10591

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
R44AI063830 Department of Health and Human Services 93.855 - ALLERGY, IMMUNOLOGY AND TRANSPLANTATION RESEARCH 2005-05-01 2012-08-31 DEVELOPMENT OF INFLUENZA VIRUS-LIKE PARTICLE (VLP) VACCINES
Recipient TECHNOVAX INC
Recipient Name Raw TECHNOVAX INC
Recipient UEI CQC1WKNLJC41
Recipient DUNS 361464907
Recipient Address 765 OLD SAW MILL RIVER RD, TARRYTOWN, WESTCHESTER, NEW YORK, 10591-6702, UNITED STATES
Obligated Amount 2947514.00
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
3541978801 2021-04-15 0202 PPS 6 Westchester Plz, Elmsford, NY, 10523-1611
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92935.42
Loan Approval Amount (current) 92935.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-1611
Project Congressional District NY-16
Number of Employees 6
NAICS code 541714
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93533.77
Forgiveness Paid Date 2021-12-07
7555067900 2020-06-17 0202 PPP 6 Westchester Plaza, Elmsford, NY, 10523-1601
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92935.42
Loan Approval Amount (current) 92935.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmsford, WESTCHESTER, NY, 10523-1601
Project Congressional District NY-16
Number of Employees 8
NAICS code 541714
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93755.29
Forgiveness Paid Date 2021-05-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State