Search icon

BIOTHERYX, INC.

Company Details

Name: BIOTHERYX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 2008 (17 years ago)
Date of dissolution: 28 Jan 2025
Entity Number: 3737478
ZIP code: 92121
County: Westchester
Place of Formation: Delaware
Address: 5871 oberlin drive, ste 100, SAN DIEGO, CA, United States, 92121
Principal Address: 5871 Oberlin Drive, Suite 100, San Diego, CA, United States, 92121

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 5871 oberlin drive, ste 100, SAN DIEGO, CA, United States, 92121

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
LEAH FUNG Chief Executive Officer 5871 OBERLIN DRIVE, SUITE 100, SAN DIEGO, CA, United States, 92121

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6T4X9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-09-06

Contact Information

POC:
KYLE CHAN
Phone:
+1 858-480-1545
Fax:
+1 858-350-8827

Form 5500 Series

Employer Identification Number (EIN):
260501342
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-28 2025-01-28 Address 7966 ARJONS DRIVE, SUITE D, SAN DIEGO, CA, 92126, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-01-28 Address 5871 OBERLIN DRIVE, SUITE 100, SAN DIEGO, CA, 92121, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-01-28 Address 71 VAN HOLTEN RD, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 71 VAN HOLTEN RD, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 7966 ARJONS DRIVE, SUITE D, SAN DIEGO, CA, 92126, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250128004194 2025-01-28 SURRENDER OF AUTHORITY 2025-01-28
241001011281 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221024000348 2022-10-24 BIENNIAL STATEMENT 2022-10-01
210728002678 2021-07-28 BIENNIAL STATEMENT 2021-07-28
210609000955 2021-06-09 CERTIFICATE OF CHANGE 2021-06-09

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
140023.00
Total Face Value Of Loan:
140023.00
Date:
2013-08-30
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
PRE-CLINICAL DEVELOPMENT OF A NOVEL PANCREATIC CANCER CHEMOTHERAPEUTIC
Obligated Amount:
289518.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140023
Current Approval Amount:
140023
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 27 Mar 2025

Sources: New York Secretary of State