Search icon

FRONTIER THERAPEUTICS INC.

Company Details

Name: FRONTIER THERAPEUTICS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2018 (7 years ago)
Entity Number: 5378471
ZIP code: 10005
County: Erie
Place of Formation: Delaware
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 4 E. Ohio, 4 E. Ohio, Buffalo, NY, United States, 14203

Agent

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

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARK PHILLIPS Chief Executive Officer INNOVA ONE, TREDEGAR, United Kingdom

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

E-Commerce Website:
Phone Number:
Contact Person:
JOSEPH BOCKUS
User ID:
P2438980

History

Start date End date Type Value
2024-07-08 2024-07-08 Address INNOVA ONE, TREDEGAR, GBR (Type of address: Chief Executive Officer)
2024-07-08 2024-07-08 Address 4 E. OHIO, 4 E. OHIO, CHICAGO, NY, 60611, USA (Type of address: Chief Executive Officer)
2024-07-08 2024-07-08 Address 4698 BRENTWOOD DRIVE, 18H, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2020-07-20 2024-07-08 Address 4698 BRENTWOOD DRIVE, 18H, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2020-07-20 2024-07-08 Address 28 LIBERTY ST., 18H, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708002343 2024-07-08 BIENNIAL STATEMENT 2024-07-08
220707001921 2022-07-07 BIENNIAL STATEMENT 2022-07-01
200720060110 2020-07-20 BIENNIAL STATEMENT 2020-07-01
SR-83679 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-83680 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
135665.00
Total Face Value Of Loan:
135665.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135665
Current Approval Amount:
135665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74153.21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State