Search icon

VYERA PHARMACEUTICALS, LLC

Company Details

Name: VYERA PHARMACEUTICALS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Oct 2014 (10 years ago)
Entity Number: 4649285
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7GPR6 Active Non-Manufacturer 2015-10-09 2024-02-29 2026-09-30 2022-10-23

Contact Information

POC PATRICIO MERINO
Phone +1 646-799-6260
Address 600 3RD AVE FL 10, NEW YORK, NY, 10016 1923, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
401(K) PLAN FOR SUBSIDIARY COMPANIES OF PHOENIXUS (FORMERLY VYERA PHARMACEUTICALS LLC 401(K) PLAN) 2023 472051758 2024-07-25 VYERA PHARMACEUTICALS LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 325410
Sponsor’s telephone number 2122025935
Plan sponsor’s address 600 3RD AVENUE, 10TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing RUCHIN PATEL
401(K) PLAN FOR SUBSIDIARY COMPANIES OF PHOENIXUS (FORMERLY VYERA PHARMACEUTICALS LLC 401(K) PLAN) 2022 472051758 2023-07-26 VYERA PHARMACEUTICALS LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 325410
Sponsor’s telephone number 2122025935
Plan sponsor’s address 600 3RD AVENUE, 19TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing RUCHIN PATEL
401(K) PLAN FOR SUBSIDIARY COMPANIES OF PHOENIXUS (FORMERLY VYERA PHARMACEUTICALS LLC 401(K) PLAN) 2021 472051758 2022-07-12 VYERA PHARMACEUTICALS LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 325410
Sponsor’s telephone number 2122025935
Plan sponsor’s address 600 3RD AVENUE, 10TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing RUCHIN PATEL
401(K) PLAN FOR SUBSIDIARY COMPANIES OF PHOENIXUS (FORMERLY VYERA PHARMACEUTICALS LLC 401(K) PLAN) 2020 472051758 2021-04-08 VYERA PHARMACEUTICALS LLC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 325410
Sponsor’s telephone number 2122025935
Plan sponsor’s address 600 3RD AVENUE, 10TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-04-08
Name of individual signing RUCHIN PATEL
401(K) PLAN FOR SUBSIDIARY COMPANIES OF PHOENIXUS (FORMERLY VYERA PHARMACEUTICALS LLC 401(K) PLAN) 2019 472051758 2020-03-06 VYERA PHARMACEUTICALS LLC 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 325410
Sponsor’s telephone number 2122025935
Plan sponsor’s address 600 3RD AVENUE, 10TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-03-06
Name of individual signing RUCHIN PATEL

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2019-01-28 2020-02-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-10-01 2020-02-05 Address 111 8TH AVENUE, 10TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-01-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-01-25 2018-10-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-10-10 2016-01-25 Address 101 AVENUE OF THE AMERICAS, 9TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221007000298 2022-10-07 BIENNIAL STATEMENT 2022-10-01
201013060277 2020-10-13 BIENNIAL STATEMENT 2020-10-01
200205000488 2020-02-05 CERTIFICATE OF CHANGE 2020-02-05
SR-69038 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181001007891 2018-10-01 BIENNIAL STATEMENT 2018-10-01
170831000048 2017-08-31 CERTIFICATE OF AMENDMENT 2017-08-31
161024006166 2016-10-24 BIENNIAL STATEMENT 2016-10-01
160125000203 2016-01-25 CERTIFICATE OF CHANGE 2016-01-25
141222000505 2014-12-22 CERTIFICATE OF PUBLICATION 2014-12-22
141010000040 2014-10-10 APPLICATION OF AUTHORITY 2014-10-10

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 36F79722D0229 2022-09-30 No data No data
Unique Award Key CONT_IDV_36F79722D0229_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 3500000.00

Description

Title CONTRACT CANCELLATION
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient VYERA PHARMACEUTICALS, LLC
UEI DC7GXJ8ECCQ9
Recipient Address UNITED STATES, 600 3RD AVE FL 10, NEW YORK, NEW YORK, NEW YORK, 100161923
No data IDV 36E79723A0005 2022-10-22 No data No data
Unique Award Key CONT_IDV_36E79723A0005_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 450000.00

Description

Title BPA CANCELLATION
NAICS Code 325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product and Service Codes 6505: DRUGS AND BIOLOGICALS

Recipient Details

Recipient VYERA PHARMACEUTICALS, LLC
UEI DC7GXJ8ECCQ9
Recipient Address UNITED STATES, 600 3RD AVE FL 10, NEW YORK, NEW YORK, NEW YORK, 100161923

Date of last update: 18 Feb 2025

Sources: New York Secretary of State