Search icon

NEOPHARMA INTERNATIONAL LTD.

Company Details

Name: NEOPHARMA INTERNATIONAL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2016 (9 years ago)
Entity Number: 4884845
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 40 W 51st Street, Ste 3533, NEW YORK, NY, United States, 10020
Principal Address: 3712 Prince Street, Ste 9A, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEOPHARMA INTERNATIONAL LTD. DOS Process Agent 40 W 51st Street, Ste 3533, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
HUAFANG YUAN Chief Executive Officer 40 W 51ST STREET, STE 3533, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
2025-04-10 2025-04-10 Address 40 W 51ST STREET, STE 3533, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2025-04-10 2025-04-10 Address P.O. BOX 4388, NEW YORK, NY, 10163, USA (Type of address: Chief Executive Officer)
2019-05-06 2025-04-10 Address P.O. BOX 4388, NEW YORK, NY, 10163, USA (Type of address: Chief Executive Officer)
2016-01-25 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-25 2025-04-10 Address P.O. BOX 4388, NEW YORK, NY, 10163, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250410002962 2025-04-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-03
221013002498 2022-10-13 BIENNIAL STATEMENT 2022-01-01
200204062015 2020-02-04 BIENNIAL STATEMENT 2020-01-01
190506060743 2019-05-06 BIENNIAL STATEMENT 2018-01-01
160125010195 2016-01-25 CERTIFICATE OF INCORPORATION 2016-01-26

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
14535.00
Total Face Value Of Loan:
14535.00
Date:
2020-05-02
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:
18645.00
Total Face Value Of Loan:
18645.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14535
Current Approval Amount:
14535
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14644.21
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18645
Current Approval Amount:
18645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18815.54

Date of last update: 25 Mar 2025

Sources: New York Secretary of State