Search icon

PINE PHARMACEUTICALS LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PINE PHARMACEUTICALS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 2014 (11 years ago)
Entity Number: 4536887
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 355 Riverwalk Pkwy, Tonawanda, NY, United States, 14150

DOS Process Agent

Name Role Address
PINE PHARMACEUTICALS LLC DOS Process Agent 355 Riverwalk Pkwy, Tonawanda, NY, United States, 14150

Links between entities

Type:
Headquarter of
Company Number:
undefined603438564
State:
WASHINGTON
Type:
Headquarter of
Company Number:
10282038
State:
Alaska
Type:
Headquarter of
Company Number:
000-527-652
State:
Alabama
Type:
Headquarter of
Company Number:
M14000007584
State:
FLORIDA
Type:
Headquarter of
Company Number:
1280152
State:
CONNECTICUT
CONNECTICUT profile:

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
ALFONSE MUTO
User ID:
P2009117

Unique Entity ID

Unique Entity ID:
TCJXKNYD6WL5
CAGE Code:
7JZE9
UEI Expiration Date:
2025-11-20

Business Information

Activation Date:
2024-11-22
Initial Registration Date:
2016-02-08

Commercial and government entity program

CAGE number:
7JZE9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-22
CAGE Expiration:
2029-11-22
SAM Expiration:
2025-11-20

Contact Information

POC:
ALFONSE J. MUTO
Corporate URL:
www.pinepharmaceuticals.com

National Provider Identifier

NPI Number:
1376945618

Authorized Person:

Name:
ALFONSE MUTO
Role:
MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
3336I0012X - Institutional Pharmacy
Is Primary:
No
Selected Taxonomy:
3336S0011X - Specialty Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0002X - Clinic Pharmacy
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2019-06-18 2024-02-01 Address 305 OAK STREET, LEWISTON, NY, 14092, USA (Type of address: Service of Process)
2018-02-07 2019-06-18 Address 100 COLVIN WOODS PKY #300, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2014-02-28 2018-02-07 Address 5110 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201036595 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220201000533 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200224060045 2020-02-24 BIENNIAL STATEMENT 2020-02-01
190618000279 2019-06-18 CERTIFICATE OF CHANGE 2019-06-18
180207006467 2018-02-07 BIENNIAL STATEMENT 2018-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
75N94025F00001
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
158877.60
Base And Exercised Options Value:
158877.60
Base And All Options Value:
158877.60
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2025-04-14
Description:
NIDDK: SERVICE: METABOLIC ISOTOPES: NON-SEVERABLE
Naics Code:
325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product Or Service Code:
6505: DRUGS AND BIOLOGICALS
Procurement Instrument Identifier:
36C26325N0138
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
68400.00
Base And Exercised Options Value:
68400.00
Base And All Options Value:
68400.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-10-01
Description:
503B COMPOUNDING PHARMACEUTICALS
Naics Code:
325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product Or Service Code:
6505: DRUGS AND BIOLOGICALS
Procurement Instrument Identifier:
75N94024F00001
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
15000.00
Base And Exercised Options Value:
15000.00
Base And All Options Value:
15000.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2024-09-30
Description:
NIDDK NON-SEVERABLE TASK ORDER 1 FOR METABOLIC ISOTOPES.
Naics Code:
325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product Or Service Code:
6505: DRUGS AND BIOLOGICALS

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
788600.00
Total Face Value Of Loan:
788600.00

Trademarks Section

Serial Number:
86901782
Mark:
TROPI-PHEN
Status:
SECTION 8-ACCEPTED
Mark Type:
TRADEMARK
Application Filing Date:
2016-02-09
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
TROPI-PHEN

Goods And Services

For:
Eye drops
First Use:
2016-01-25
International Classes:
005 - Primary Class
Class Status:
Active
Serial Number:
97686028
Mark:
COMPLEYE DROPS
Status:
Registered. The registration date is used to determine when post-registration maintenance documents are due.
Mark Type:
Trademark
Application Filing Date:
2022-11-21
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
COMPLEYE DROPS

Goods And Services

For:
Eye drops
First Use:
2023-07-12
International Classes:
005 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Jobs Reported:
70
Initial Approval Amount:
$788,600
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$788,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$792,991.43
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $653,500
Utilities: $11,500
Mortgage Interest: $6,100
Rent: $73,500
Healthcare: $44000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State