Search icon

BIOSAPIEN INC.

Company Details

Name: BIOSAPIEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 2018 (7 years ago)
Entity Number: 5362106
ZIP code: 10004
County: Queens
Place of Formation: New York
Address: 11 BROADWAY SUITE 615, NEW YORK, NY, United States, 10004
Principal Address: 10210 Campus Drive, Suite 150, San Diego, CA, United States, 92121

Shares Details

Shares issued 999999

Share Par Value 0.00001

Type PAR VALUE

DOS Process Agent

Name Role Address
LEGALCORP SOLUTIONS, LLC DOS Process Agent 11 BROADWAY SUITE 615, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
KHATIJA P. ALI Chief Executive Officer 10210 CAMPUS DRIVE, SUITE 150, SAN DIEGO, CA, United States, 92121

Filings

Filing Number Date Filed Type Effective Date
220627001195 2022-06-27 BIENNIAL STATEMENT 2022-06-01
180619010520 2018-06-19 CERTIFICATE OF INCORPORATION 2018-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1951257707 2020-05-01 0202 PPP 255 W 36TH ST FRNT 3, NEW YORK, NY, 10018
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 30
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65923.65
Forgiveness Paid Date 2021-10-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State