Search icon

ASCENT PHARMACEUTICALS INC.

Headquarter

Company Details

Name: ASCENT PHARMACEUTICALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2011 (14 years ago)
Entity Number: 4136894
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Address: 400 S TECHNOLOGY DRIVE, CENTRAL ISLIP, NY, United States, 11722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ASCENT PHARMACEUTICALS INC., Alabama 000-513-566 Alabama

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900AO9Q3BS3IMME22 4136894 US-NY GENERAL ACTIVE 2011-08-31

Addresses

Legal C/O THE CORPORATION, 400 S TECHNOLOGY DRIVE, CENTRAL ISLIP, US-NY, US, 11722
Headquarters 400 S TECHNOLOGY DRIVE, CENTRAL ISLIP, US-NY, US, 11722

Registration details

Registration Date 2020-01-07
Last Update 2024-01-19
Status ISSUED
Next Renewal 2025-02-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4136894

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASCENT PHARMACEUTICALS INC. 401(K) PLAN 2016 453542806 2017-07-28 ASCENT PHARMACEUTICALS INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-02-17
Business code 325410
Sponsor’s telephone number 6318510550
Plan sponsor’s address 550 S. RESEARCH PLACE, CENTRAL ISLIP, NY, 11722

Plan administrator’s name and address

Administrator’s EIN 453542806
Plan administrator’s name ASCENT PHARMACEUTICALS INC.
Plan administrator’s address 550 S. RESEARCH PLACE, CENTRAL ISLIP, NY, 11722
Administrator’s telephone number 6318510550

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing SUDHAKAR VIDIYALA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 S TECHNOLOGY DRIVE, CENTRAL ISLIP, NY, United States, 11722

Chief Executive Officer

Name Role Address
SUDHAKAR VIDIYALA Chief Executive Officer 11 ORMOND PARK RD, GLENHEAD, NY, United States, 11545

History

Start date End date Type Value
2024-07-31 2025-01-23 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 1
2023-11-21 2023-11-21 Address 11 ORMOND PARK RD, GLENHEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2023-11-21 2023-11-21 Address 400 S TECHNOLOGY DRIVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2023-11-21 2024-07-31 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 1
2023-06-08 2023-06-08 Address 400 S TECHNOLOGY DRIVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-11-21 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 1
2023-06-08 2023-06-08 Address 11 ORMOND PARK RD, GLENHEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-11-21 Address 400 S TECHNOLOGY DRIVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-11-21 Address 11 ORMOND PARK RD, GLENHEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-11-21 Address 400 S TECHNOLOGY DRIVE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231121001572 2023-11-21 BIENNIAL STATEMENT 2023-08-01
230608002241 2023-06-08 BIENNIAL STATEMENT 2021-08-01
200218060215 2020-02-18 BIENNIAL STATEMENT 2019-08-01
180312000213 2018-03-12 CERTIFICATE OF CHANGE 2018-03-12
180307006320 2018-03-07 BIENNIAL STATEMENT 2017-08-01
170118006147 2017-01-18 BIENNIAL STATEMENT 2015-08-01
160811000588 2016-08-11 CERTIFICATE OF AMENDMENT 2016-08-11
160802000491 2016-08-02 CERTIFICATE OF CHANGE 2016-08-02
160711000167 2016-07-11 CERTIFICATE OF AMENDMENT 2016-07-11
130903002378 2013-09-03 BIENNIAL STATEMENT 2013-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345813554 0214700 2022-03-03 400 S.TECHNOLOGY DRIVE, CENTRAL ISLIP, NY, 11749
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2022-03-03
Emphasis N: AMPUTATE
Case Closed 2023-01-10

Related Activity

Type Referral
Activity Nr 1871954
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 II B
Issuance Date 2022-08-30
Abatement Due Date 2022-09-12
Current Penalty 8700.0
Initial Penalty 14502.0
Final Order 2022-10-07
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(ii)(B): The energy control procedures did not clearly and specifically outline the steps for shutting down, isolating, blocking and securing machines or equipment to control hazardous energy. A) Workplace, Manufacturing Section- Employee was performing adjustment on a newly acquired Auto ODF Strip Packaging Machine. The employer's written energy control procedures, also known as the "written Lockout Tagout program" did not a include clear and specific outline for steps to shut down, isolate and secure the machine; on or about 3/1/22. Note: In addition to abatement certification the employer is required to submit abatement documentation for this item in accordance with 29 CFR 1903.19
343993572 0214700 2019-05-06 400 S.TECHNOLOGY DRIVE, CENTRAL ISLIP, NY, 11749
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 2019-05-06
Emphasis N: AMPUTATE
Case Closed 2019-08-16

Related Activity

Type Referral
Activity Nr 1422017
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2377677202 2020-04-16 0235 PPP 400 S TECHNOLOGY DR, CENTRAL ISLIP, NY, 11722-4402
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2643300
Loan Approval Amount (current) 2643300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CENTRAL ISLIP, SUFFOLK, NY, 11722-4402
Project Congressional District NY-02
Number of Employees 220
NAICS code 325412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2673257.4
Forgiveness Paid Date 2021-06-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1704439 Patent 2017-07-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2
Filing Date 2017-07-27
Termination Date 2017-08-31
Section 0271
Status Terminated

Parties

Name JAZZ PHARMACEUTICALS, I,
Role Plaintiff
Name ASCENT PHARMACEUTICALS INC.
Role Defendant
2302912 Civil Rights Employment 2023-04-19 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 2
Filing Date 2023-04-19
Termination Date 2023-12-15
Date Issue Joined 2023-07-17
Section 1331
Sub Section ED
Status Terminated

Parties

Name TRIPATHI
Role Plaintiff
Name ASCENT PHARMACEUTICALS INC.
Role Defendant
2303372 Patent--Abbreviated New Drug Application 2023-05-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2023-05-04
Termination Date 2023-07-05
Section 0271
Status Terminated

Parties

Name ASTELLAS PHARMA INC.,
Role Plaintiff
Name ASCENT PHARMACEUTICALS INC.
Role Defendant
1800196 Patent--Abbreviated New Drug Application 2018-01-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2
Filing Date 2018-01-11
Termination Date 2018-02-27
Section 0145
Status Terminated

Parties

Name PURDUE PHARMA L.P.
Role Plaintiff
Name ASCENT PHARMACEUTICALS INC.
Role Defendant
2307211 APA Review/Appeal 2023-09-27 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant 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 2
Filing Date 2023-09-27
Termination Date 2023-10-03
Section 0551
Status Terminated

Parties

Name ASCENT PHARMACEUTICALS INC.
Role Plaintiff
Name U.S. DRUG ENFORCEMENT ADMINIST
Role Defendant
2308260 APA Review/Appeal 2023-11-07 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant 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 2
Filing Date 2023-11-07
Termination Date 2024-07-02
Section 2201
Sub Section DJ
Status Terminated

Parties

Name ASCENT PHARMACEUTICALS INC.
Role Plaintiff
Name GARLAND,
Role Defendant
1702755 Patent 2017-05-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2
Filing Date 2017-05-05
Termination Date 2017-08-05
Section 1126
Status Terminated

Parties

Name ASCENT PHARMACEUTICALS INC.
Role Defendant
Name RHODES PHARMACEUTICALS L.P.
Role Plaintiff

Date of last update: 26 Mar 2025

Sources: New York Secretary of State