Search icon

BEYONDSPRING PHARMACEUTICALS, INC.

Company Details

Name: BEYONDSPRING PHARMACEUTICALS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jun 2013 (12 years ago)
Date of dissolution: 10 Dec 2024
Entity Number: 4421543
ZIP code: 07932
County: New York
Place of Formation: Delaware
Principal Address: 28 LIBERTY STREET, 39TH FLOOR, NEW YORK, NY, United States, 10005
Address: 100 CAMPUS DRIVE, WEST SIDE, 4TH FLOOR, SUITE 410, FLORHAM PARK, NJ, United States, 07932

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEYONDSPRING PHARMACEUTICALS, INC. 401(K) PROFIT SHARING PLAN 2020 463009483 2021-04-05 BEYONDSPRING PHARMACEUTICALS, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 325410
Sponsor’s telephone number 6468491101
Plan sponsor’s address 28 LIBERTY STREET, 38TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing GREGG RUSSO
Role Employer/plan sponsor
Date 2021-04-05
Name of individual signing GREGG RUSSO
BEYONDSPRING PHARMACEUTICALS, INC. 401(K) PROFIT SHARING PLAN 2019 463009483 2020-06-05 BEYONDSPRING PHARMACEUTICALS, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 325410
Sponsor’s telephone number 6468491101
Plan sponsor’s address 28 LIBERTY STREET, 38TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2020-06-05
Name of individual signing GREGG RUSSO
Role Employer/plan sponsor
Date 2020-06-05
Name of individual signing GREGG RUSSO
BEYONDSPRING PHARMACEUTICALS, INC. 401(K) PROFIT SHARING PLAN 2018 463009483 2019-05-29 BEYONDSPRING PHARMACEUTICALS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 325410
Sponsor’s telephone number 6468491101
Plan sponsor’s address 28 LIBERTY STREET, 38TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2019-05-29
Name of individual signing YUE HU
Role Employer/plan sponsor
Date 2019-05-29
Name of individual signing YUE HU
BEYONDSPRING PHARMACEUTICALS, INC. 401(K) PROFIT SHARING PLAN 2017 463009483 2019-05-29 BEYONDSPRING PHARMACEUTICALS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 325410
Sponsor’s telephone number 6468491101
Plan sponsor’s address 28 LIBERTY STREET, 38TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2019-05-29
Name of individual signing YUE HU
Role Employer/plan sponsor
Date 2019-05-29
Name of individual signing YUE HU
BEYONDSPRING PHARMACEUTICALS, INC. 401(K) PROFIT SHARING PLAN 2017 463009483 2018-08-30 BEYONDSPRING PHARMACEUTICALS, INC. 1
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 325410
Sponsor’s telephone number 6468491101
Plan sponsor’s address 28 LIBERTY STREET, 38TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2018-08-30
Name of individual signing AMBER HU
Role Employer/plan sponsor
Date 2018-08-30
Name of individual signing AMBER HU

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 CAMPUS DRIVE, WEST SIDE, 4TH FLOOR, SUITE 410, FLORHAM PARK, NJ, United States, 07932

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
LAN HUANG Chief Executive Officer 28 LIBERTY STREET, 39TH FLOOR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-12-28 2024-12-28 Address 28 LIBERTY STREET, 39TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-06-02 2023-06-02 Address 28 LIBERTY STREET, 39TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-06-02 2024-12-28 Address 28 LIBERTY STREET, 39TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-06-02 2024-12-28 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-05-02 2023-06-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-05-02 2022-05-02 Address 28 LIBERTY STREET, 39TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2022-05-02 2023-06-02 Address 28 LIBERTY STREET, 39TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2022-05-02 2023-06-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-06-06 2022-05-02 Address 28 LIBERTY STREET, 39TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2015-06-25 2017-06-06 Address 48 WALL ST. 11TH FLR., NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241228000088 2024-12-10 SURRENDER OF AUTHORITY 2024-12-10
230602000358 2023-06-02 BIENNIAL STATEMENT 2023-06-01
220502001849 2022-04-29 CERTIFICATE OF CHANGE BY ENTITY 2022-04-29
210624000783 2021-06-24 BIENNIAL STATEMENT 2021-06-24
190625060024 2019-06-25 BIENNIAL STATEMENT 2019-06-01
170606006660 2017-06-06 BIENNIAL STATEMENT 2017-06-01
150625006061 2015-06-25 BIENNIAL STATEMENT 2015-06-01
130621000638 2013-06-21 APPLICATION OF AUTHORITY 2013-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4590837200 2020-04-27 0202 PPP 28 Liberty Street STE 3900, New York, NY, 10005-1400
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 634700
Loan Approval Amount (current) 634700
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10005-1400
Project Congressional District NY-10
Number of Employees 35
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 642510.34
Forgiveness Paid Date 2021-07-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State