Search icon

FORKHEAD BIOTHERAPEUTICS, INC.

Company Details

Name: FORKHEAD BIOTHERAPEUTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 2017 (7 years ago)
Date of dissolution: 04 Dec 2023
Entity Number: 5243760
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: Alexandria LaunchLabs -- Columbia, 3960 Broadway, 6th Floor, NEW YORK, NY, United States, 10032

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
CHARLES J. QUEENAN III Chief Executive Officer ALEXANDRIA LAUNCHLABS -- COLUMBIA, 3960 BROADWAY, 6TH FLOOR, NEW YORK, NY, United States, 10032

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 430 EAST 29TH STREET, ALEXANDRIA LAUNCHLABS 14TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-12-05 2023-12-05 Address ALEXANDRIA LAUNCHLABS -- COLUMBIA, 3960 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10032, USA (Type of address: Chief Executive Officer)
2019-12-19 2023-12-05 Address 430 EAST 29TH STREET, ALEXANDRIA LAUNCHLABS 14TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-12-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-12-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-12-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-12-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205001609 2023-12-04 CERTIFICATE OF TERMINATION 2023-12-04
211202002077 2021-12-02 BIENNIAL STATEMENT 2021-12-02
191219060110 2019-12-19 BIENNIAL STATEMENT 2019-12-01
SR-81131 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-81132 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171201000328 2017-12-01 APPLICATION OF AUTHORITY 2017-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8621927303 2020-05-01 0202 PPP ALEXANDRIA LAUNCHLABS 14TH FLR 430 E 29TH ST, NEW YORK, NY, 10016-8367
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84994
Loan Approval Amount (current) 84994
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10016-8367
Project Congressional District NY-12
Number of Employees 5
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86109.4
Forgiveness Paid Date 2021-08-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State