Search icon

PHYSICAL PHARMACEUTICA LLC

Company Details

Name: PHYSICAL PHARMACEUTICA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 2007 (18 years ago)
Entity Number: 3475435
ZIP code: 10962
County: Westchester
Place of Formation: New York
Address: 30 Ramland Road, Suite 105, Orangeburg, NY, United States, 10962

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
68MG6 Active Non-Manufacturer 2012-08-22 2024-03-05 2026-10-25 2022-11-21

Contact Information

POC ROBERT A. BELLANTONE
Phone +1 914-885-0950
Fax +1 914-885-0948
Address 30 RAMLAND RD STE 105, ORANGEBURG, NY, 10962 2606, 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

DOS Process Agent

Name Role Address
C/O ROBERT BELLANTONE DOS Process Agent 30 Ramland Road, Suite 105, Orangeburg, NY, United States, 10962

History

Start date End date Type Value
2024-10-03 2025-02-03 Address 30 Ramland Road, Suite 105, Orangeburg, NY, 10962, USA (Type of address: Service of Process)
2013-02-06 2024-10-03 Address 67 DAVENPORT AVENUE, YONKERS, NY, 10710, 2810, USA (Type of address: Service of Process)
2007-02-12 2013-02-06 Address 67 DAVENPORT AVENUE, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203004365 2025-02-03 BIENNIAL STATEMENT 2025-02-03
241003001272 2024-10-03 BIENNIAL STATEMENT 2024-10-03
210203061116 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190206060899 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170213006114 2017-02-13 BIENNIAL STATEMENT 2017-02-01
150204006072 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130206007044 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110328002217 2011-03-28 BIENNIAL STATEMENT 2011-02-01
070914000060 2007-09-14 CERTIFICATE OF PUBLICATION 2007-09-14
070212000293 2007-02-12 ARTICLES OF ORGANIZATION 2007-02-12

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HHSF223201211187P 2012-08-28 2014-09-03 2014-09-03
Unique Award Key CONT_AWD_HHSF223201211187P_7524_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title IGF::OT::IGF CLOSELY ASSOCIATED - RESEARCH - NANO PARTICLE INVESTIGATION
NAICS Code 541711: RESEARCH AND DEVELOPMENT IN BIOTECHNOLOGY
Product and Service Codes B529: SPECIAL STUDIES/ANALYSIS- SCIENTIFIC DATA

Recipient Details

Recipient PHYSICAL PHARMACEUTICA LLC
UEI TN5VSP5RQ513
Legacy DUNS 078537371
Recipient Address UNITED STATES OF AMERICA, 67 DAVENPORT RD, YONKERS, WESTCHESTER, NEW YORK, 10710

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3130337709 2020-05-01 0202 PPP 30 RAMLAND ROAD SUITE 105, ORANGEBURG, NY, 10962
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26575
Loan Approval Amount (current) 26575
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 ORANGEBURG, ROCKLAND, NY, 10962-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 325412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26826.03
Forgiveness Paid Date 2021-04-14
3183518301 2021-01-21 0202 PPS 30 Ramland Rd Ste 105, Orangeburg, NY, 10962-2606
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23112
Loan Approval Amount (current) 23112
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 Orangeburg, ROCKLAND, NY, 10962-2606
Project Congressional District NY-17
Number of Employees 2
NAICS code 541714
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23271.18
Forgiveness Paid Date 2021-10-06

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1676239 PHYSICAL PHARMACEUTICA LLC - TN5VSP5RQ513 30 RAMLAND RD S STE 105, ORANGEBURG, NY, 10962-2626
Capabilities Statement Link -
Phone Number 914-885-0950
Fax Number 914-885-0948
E-mail Address rbellantone@physpharm.com
WWW Page www.physpharm.com
E-Commerce Website http://www.physpharm.com
Contact Person ROBERT BELLANTONE
County Code (3 digit) 087
Congressional District 17
Metropolitan Statistical Area 5600
CAGE Code 68MG6
Year Established 2007
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Drug delivery consulting and testing lab. In vitro release rate tests (IVRT), drug solubilization and formulation R&D, nanoparticle and solid dispersion dissolution, characterizing supersaturated solutions and precipitation, and drug distribution in micromemulsions, liposomes, etc.
Special Equipment/Materials Owns patent for pulsatile microdialysis, which is used for determining free drug concentrations in solutions as a function of time.
Business Type Percentages (none given)
Keywords pharmaceutical, R&D, in vitro release test, IVRT, transdermal, nanoparticle, solid dispersion, solubility, drug delivery, biopharmaceutics, drug absorption, bioavailability, formulation, microemulsions
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Robert A. Bellantone
Role President
Name Jean B. Mauro
Role Vice President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541713
NAICS Code's Description Research and Development in Nanotechnology
Buy Green Yes
Code 541714
NAICS Code's Description Research and Development in Biotechnology (except Nanobiotechnology)
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 28 Mar 2025

Sources: New York Secretary of State