Search icon

ABEONA THERAPEUTICS INC.

Company Details

Name: ABEONA THERAPEUTICS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2011 (14 years ago)
Entity Number: 4071715
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 6555 CARNEGIE AVE, 4TH FLOOR, CLEVELAND, OH, United States, 44103

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ABEONA THERAPEUTICS, INC. 401(K) SAVINGS PLAN 2021 830221517 2022-06-22 ABEONA THERAPEUTICS, INC. 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541700
Sponsor’s telephone number 6468134724
Plan sponsor’s address 1330 AVENUE OF THE AMERICAS,, SUITE 33A, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-06-22
Name of individual signing ALISON HARDGROVE
ABEONA THERAPEUTICS, INC. 401(K) SAVINGS PLAN 2020 830221517 2021-06-03 ABEONA THERAPEUTICS, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541700
Sponsor’s telephone number 6468134706
Plan sponsor’s address 1330 AVENUE OF THE AMERICAS,, SUITE 33A, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing EDWARD CARR
ABEONA THERAPEUTICS, INC. 401(K) SAVINGS PLAN 2019 830221517 2020-06-30 ABEONA THERAPEUTICS, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541700
Sponsor’s telephone number 6468134706
Plan sponsor’s address 1330 AVENUE OF THE AMERICAS,, SUITE 33A, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing KRISTINA MAXIMENKO
ABEONA THERAPEUTICS, INC. 401(K) SAVINGS PLAN 2019 830221517 2020-06-16 ABEONA THERAPEUTICS, INC. 86
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541700
Sponsor’s telephone number 6468134706
Plan sponsor’s address 1330 AVENUE OF THE AMERICAS,, SUITE 33A, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing KMAXIMENKO4422
ABEONA THERAPEUTICS, INC. 401(K) SAVINGS PLAN 2018 830221517 2019-06-13 ABEONA THERAPEUTICS, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541700
Sponsor’s telephone number 6468134706
Plan sponsor’s address 1330 AVENUE OF THE AMERICAS,, SUITE 33A, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing EDWARD CARR

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL AMOROSO Chief Executive Officer 6555 CARNEGIE AVE, 4TH FLOOR, CLEVELAND, OH, United States, 44103

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 6555 CARNEGIE AVE, 4TH FLOOR, CLEVELAND, OH, 44103, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-01-08 Address 1330 AVENUE OF THE AMERICAS, 33RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-03-02 2024-01-08 Address 1330 AVENUE OF THE AMERICAS, 33RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-12-15 2024-01-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-12-15 2024-01-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-08-07 2021-03-02 Address 1330 AVENUE OF THE AMERICAS, 33RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2018-07-25 2020-12-15 Address 1330 AVENUE OF THE AMERICAS, 33RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2018-07-25 2020-08-07 Address 1330 AVENUE OF THE AMERICAS, 33RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2016-10-24 2018-07-25 Address 3333 LEE PARKWAY, SUITE 600, DALLAS, TX, 75219, USA (Type of address: Service of Process)
2016-10-24 2018-07-25 Address 3333 LEE PARKWAY, SUITE 600, DALLAS, TX, 75219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240108004187 2024-01-08 BIENNIAL STATEMENT 2024-01-08
210302062114 2021-03-02 BIENNIAL STATEMENT 2021-03-01
201215000182 2020-12-15 CERTIFICATE OF CHANGE 2020-12-15
200807060124 2020-08-07 BIENNIAL STATEMENT 2019-03-01
180725006125 2018-07-25 BIENNIAL STATEMENT 2017-03-01
161024006247 2016-10-24 BIENNIAL STATEMENT 2015-03-01
150622000315 2015-06-22 CERTIFICATE OF AMENDMENT 2015-06-22
150508000617 2015-05-08 CERTIFICATE OF AMENDMENT 2015-05-08
141031006262 2014-10-31 BIENNIAL STATEMENT 2013-03-01
110323000795 2011-03-23 APPLICATION OF AUTHORITY 2011-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5988667703 2020-05-01 0202 PPP 1330 Avenue Of The Americas Fl 33, New York, NY, 10019
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1757512
Loan Approval Amount (current) 1757512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 80
NAICS code 325412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1777976.18
Forgiveness Paid Date 2021-07-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1910181 Securities, Commodities, Exchange 2019-11-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-11-01
Termination Date 2020-01-10
Section 0078
Status Terminated

Parties

Name MAJUMDAR,
Role Plaintiff
Name ABEONA THERAPEUTICS INC.
Role Defendant
1810889 Other Contract Actions 2018-11-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-11-21
Termination Date 2019-09-09
Pretrial Conference Date 2019-01-17
Section 2201
Sub Section DJ
Status Terminated

Parties

Name ABEONA THERAPEUTICS INC.
Role Plaintiff
Name EB RESEARCH PARTNERSHIP,
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State