Search icon

SAPTALIS PHARMACEUTICALS, LLC

Company Details

Name: SAPTALIS PHARMACEUTICALS, LLC
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 23 Jun 2015 (10 years ago)
Date of dissolution: 23 Jun 2015
Entity Number: 4778669
County: Blank
Place of Formation: Delaware

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAPTALIS PHARMACEUTICALS 401K PROFIT SHARING PLAN TRUST 2023 474000393 2024-05-28 SAPTALIS PHARMACEUTICALS, LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 325410
Sponsor’s telephone number 6312312751
Plan sponsor’s address 45 DAVIDS DR, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing MIA ZHOU
SAPTALIS PHARMACEUTICALS 401K PROFIT SHARING PLAN TRUST 2022 474000393 2023-09-27 SAPTALIS PHARMACEUTICALS, LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 325410
Sponsor’s telephone number 6312312751
Plan sponsor’s address 45 DAVIDS DR, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2023-09-27
Name of individual signing MIA ZHOU
SAPTALIS PHARMACEUTICALS 401K 2022 474000393 2023-10-02 SAPTALIS PHARMACEUTICALS, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 325410
Sponsor’s telephone number 6312312751
Plan sponsor’s address 45 DAVIDS DR, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing MIAOZI ZHOU
SAPTALIS PHARMACEUTICALS 401K PROFIT SHARING PLAN TRUST 2021 474000393 2023-10-02 SAPTALIS PHARMACEUTICALS, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 325410
Sponsor’s telephone number 6312312751
Plan sponsor’s address 45 DAVIDS DR, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing MIA ZHOU
SAPTALIS PHARMACEUTICALS 401K PROFIT SHARING PLAN TRUST 2020 474000393 2023-10-02 SAPTALIS PHARMACEUTICALS, LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 325410
Sponsor’s telephone number 6312312751
Plan sponsor’s address 45 DAVIDS DR, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing MIA ZHOU
SAPTALIS PHARMACEUTICALS 401 (K) PROFIT SHARING PLAN & TRUST 2018 474000393 2019-07-23 SAPTALIS PHARMACEUTICALS 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 325410
Sponsor’s telephone number 6312312751
Plan sponsor’s address 45 DAVIDS DR, HAUPPAUGE, NY, 117882038

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing TATIANA AKIMOVA
Role Employer/plan sponsor
Date 2019-07-23
Name of individual signing TATIANA AKIMOVA
SAPTALIS PHARMACEUTICALS 401(K) PROFIT SHARING PLAN 2018 474000393 2019-09-20 SAPTALIS PHARMACEUTICALS 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 325410
Sponsor’s telephone number 6312312751
Plan sponsor’s address 45 DAVIDS DR, HAUPPAUGE, NY, 117882038

Signature of

Role Plan administrator
Date 2019-09-20
Name of individual signing TATIANA AKIMOVA
Role Employer/plan sponsor
Date 2019-09-20
Name of individual signing TATIANA AKIMOVA
SAPTALIS PHARMACEUTICALS 401 K PROFIT SHARING PLAN TRUST 2017 474000393 2018-06-19 SAPTALIS PHARMACEUTICALS 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 325410
Sponsor’s telephone number 6312312751
Plan sponsor’s address 45 DAVIDS DRIVE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2018-06-19
Name of individual signing TATIANA AKIMOVA
SAPTALIS PHARMACEUTICALS 401 K PROFIT SHARING PLAN TRUST 2016 474000393 2017-05-23 SAPTALIS PHARMACEUTICALS 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 325410
Sponsor’s telephone number 6312312751
Plan sponsor’s address 45 DAVIDS DRIVE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2017-05-23
Name of individual signing TATIANA AKIMOVA
SAPTALIS PHARMACEUTICALS 401 K PROFIT SHARING PLAN TRUST 2015 474000393 2016-05-16 SAPTALIS PHARMACEUTICALS 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 325410
Sponsor’s telephone number 6312312751
Plan sponsor’s address 45 DAVIDS DRIVE, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2016-05-16
Name of individual signing TATIANA AKIMOVA

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342773330 0214700 2017-11-14 45 DAVIDS DRIVE, HAUPPAUGE, NY, 11788
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2017-11-14
Case Closed 2018-05-15

Related Activity

Type Complaint
Activity Nr 1275960
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2018-03-09
Abatement Due Date 2018-04-04
Current Penalty 1332.0
Initial Penalty 2217.0
Final Order 2018-04-03
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 1910.134(c )(1): A written respiratory protection program that included the provisions in 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: a) At the worksite - employees with the title of technician, are provided with and required to wear filtering facepiece respirator, and half mask respirator and are not provided with the additional elements contained in the respirator program. The employer did not develop or implement a written respiratory program including training, medical evaluation, fit testing, facepiece seal protection, procedures for cleaning and storing and disinfecting of respirators, on or about 11/14/17. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. ABATEMENT NOTE: The written Respiratory Program must include the descriptions of how the following program elements, required by this regulation will be developed, implemented and conveyed to the employer's employees who use respirators: (i) Procedures for selecting respirators for use in the workplace. (ii) Medical evaluations of employees required to use respirators. (iii) Fit testing procedures for tight fitting respirators. (iv) Procedures for the proper use of respirators in routine and reasonably foreseeable emergency situations. (v) Procedures and schedules for cleaning, disinfecting, storing, inspecting repairing, discarding, and maintaining respirators. (vi) Procedures to ensure adequate air quality, quantity, and flow of breathing air for atmosphere-supplying respirators. (vii) Training of employees in the respiratory hazards to which they are potentially exposed during routine and emergency situations. (viii)Training of employees in the proper use of respirators, including put and removing them, any limitations on their use, and their maintenance; and (ix) Procedures for regularly evaluating the effectiveness of the program.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 D01
Issuance Date 2018-03-09
Abatement Due Date 2018-04-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-04-03
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(d)(1)(i): The employer did not select and provide an appropriate respirator based on the respiratory hazard(s) to which the worker is exposed and workplace and user factors that affect respirator performance and reliability: a) At the worksite, the employer did not monitor the respiratory hazards to which the employees are exposed to; on or about 11/14/17. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2018-03-09
Abatement Due Date 2018-04-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-04-03
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: a) At the worksite; Employees are required to wear filtering facepiece respirator and half mask respirator without being provided with medical evaluation prior to the employee's use of the respirator in the workplace, on or about 11/14/17. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2018-03-09
Abatement Due Date 2018-04-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-04-03
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(2): Employee(s) using tight-fitting facepiece respirators were not fit tested prior to initial use of the respirator: a) At the worksite; Employees are required to wear filtering facepiece respirator and half mask respirators without being fit tested prior to the initial use of the respirator, on or about 11/14/17. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100134 K03
Issuance Date 2018-03-09
Abatement Due Date 2018-04-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-04-03
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(3): Training was not provided prior to requiring employees to use a respirator in the workplace: a) At the worksite; Employees required to wear filtering facepiece respirator and half mask respirators were not provided with respiratory protectection training prior to being required to wear a respirator at the workplace; on or about 11/14/17. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2018-03-09
Abatement Due Date 2018-04-04
Current Penalty 1332.0
Initial Penalty 2217.0
Final Order 2018-04-03
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where the eyes or body of any person may be exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body was not provided within the work area for immediate emergency use. (a) At the work site; the eyewash was inoperable as valve handle was missing, on or about 11/14/17. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2018-03-09
Abatement Due Date 2018-04-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-04-03
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 1910.1200(e)(1)(i) A list of the hazardous chemicals known to be present was not provided to identify and reference the appropriate safety data sheet (the list may be compiled for the workplace as a whole or for individual work areas); (a) At the work site; the employer did not provde a list of identify and reference ; on or about 11/14/17. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9731197108 2020-04-15 0235 PPP 45 DAVIDS DR, HAUPPAUGE, NY, 11788
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 403630
Loan Approval Amount (current) 403630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 34
NAICS code 325412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 406915.32
Forgiveness Paid Date 2021-02-10

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2457379 SAPTALIS PHARMACEUTICALS, LLC - M4VPQLW323E7 45 DAVIDS DR STE A, HAUPPAUGE, NY, 11788-2038
Capabilities Statement Link -
Phone Number 631-231-2751
Fax Number -
E-mail Address poli.dondeti@saptalis.com
WWW Page -
E-Commerce Website http://www.saptalis.com/
Contact Person POLIREDDY DONDETI
County Code (3 digit) 103
Congressional District 01
Metropolitan Statistical Area 5380
CAGE Code 8L8A1
Year Established 2015
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Saptalis Pharmaceuticals, LLC is a specialty pharmaceutical company with a goal to create value through innovative R&D, industrial expertise to develop and manufacture complex dosage forms such as: non-sterile liquids (nano suspensions, micro-emulsions) and semi-solids (creams, gels, ointments etc.) and sterile suspensions, ointments, solutions etc. Saptalis Pharmaceuticals has a fully equipped Research & Development laboratory and state of the art manufacturing facility meeting FDA requirements to produce clinical batches and commercial products for US market. The team lead by Dr. Dondeti includes formulation scientists, analytical chemists, regulatory specialists, operations and quality assurance personnel.
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Saptalis, R&D, liquids, semi-solids, pharmaceuticals
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Polireddy Dondeti
Role President & CEO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 325412
NAICS Code's Description Pharmaceutical Preparation Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4197280 Intrastate Non-Hazmat 2024-02-20 - - 1 2 Private(Property)
Legal Name SAPTALIS PHARMACEUTICALS LLC
DBA Name -
Physical Address 45 DAVIDS DR , HAUPPAUGE, NY, 11788-2038, US
Mailing Address 45 DAVIDS DR , HAUPPAUGE, NY, 11788-2038, US
Phone (732) 823-2802
Fax -
E-mail TANYA.AKIMOVA@SAPTALIS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1802545 Patent 2018-04-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand 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 2
Filing Date 2018-04-30
Termination Date 2018-07-02
Date Issue Joined 2018-06-06
Section 1338
Sub Section PT
Status Terminated

Parties

Name SUN PHARMACEUTICAL INDU,
Role Plaintiff
Name SAPTALIS PHARMACEUTICALS, LLC
Role Defendant
2407516 Overpayments & Enforcement of Judgments 2024-10-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 6100000
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 2024-10-28
Termination Date 2024-12-06
Section 1330
Status Terminated

Parties

Name KESIN PHARMA CORPORATION
Role Plaintiff
Name SAPTALIS PHARMACEUTICALS, LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State