Search icon

NANOPHARMACEUTICALS, LLC

Company Details

Name: NANOPHARMACEUTICALS, LLC
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 15 Oct 2018 (7 years ago)
Date of dissolution: 15 Oct 2018
Entity Number: 5425530
County: Blank
Place of Formation: Delaware

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7MJ13 Obsolete Non-Manufacturer 2016-05-23 2024-03-10 No data 2025-02-08

Contact Information

POC ELIZA PARKER
Phone +1 518-535-0800
Address 1 DISCOVERY DR, RENSSELAER, NY, 12144 3448, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NANOPHARMACEUTICALS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 463161463 2024-06-25 NANOPHARMACEUTICALS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5166849892
Plan sponsor’s address 8 GRAYWOOD ROAD, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2024-06-25
Name of individual signing SHIRLEY HORNER
NANOPHARMACEUTICALS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 463161463 2023-08-15 NANOPHARMACEUTICALS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5166849892
Plan sponsor’s address 8 GRAYWOOD ROAD, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2023-08-15
Name of individual signing SHIRLEY HORNER
NANOPHARMACEUTICALS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 463161463 2021-07-16 NANOPHARMACEUTICALS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5189555533
Plan sponsor’s address 7 RIPARIAN LOOP, GANSEVOORT, NY, 12831

Signature of

Role Plan administrator
Date 2021-07-16
Name of individual signing ELIZA PARKER
NANOPHARMACEUTICALS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 463161463 2020-05-07 NANOPHARMACEUTICALS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5189555533
Plan sponsor’s address 7 RIPARIAN LOOP, GANSEVOORT, NY, 12831

Signature of

Role Plan administrator
Date 2020-05-07
Name of individual signing SCOTT BERCU
NANOPHARMACEUTICALS LLC 401 K PROFIT SHARING PLAN TRUST 2018 463161463 2019-05-09 NANOPHARMACEUTICALS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5189555533
Plan sponsor’s address 7 RIPARIAN LOOP, GANSEVOORT, NY, 12831

Signature of

Role Plan administrator
Date 2019-05-09
Name of individual signing SCOTT BERCU
NANOPHARMACEUTICALS LLC 401 K PROFIT SHARING PLAN TRUST 2017 463161463 2018-07-19 NANOPHARMACEUTICALS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5189555533
Plan sponsor’s address 7 RIPARIAN LOOP, GANSEVOORT, NY, 12831

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing ELIZA PARKER
NANOPHARMACEUTICALS LLC 401 K PROFIT SHARING PLAN TRUST 2016 463161463 2017-10-09 NANOPHARMACEUTICALS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5189555533
Plan sponsor’s address 7 RIPARIAN LOOP, GANSEVOORT, NY, 12831

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing ELIZA PARKER
NANOPHARMACEUTICALS LLC 401 K PROFIT SHARING PLAN TRUST 2014 463161463 2015-07-06 NANOPHARMACEUTICALS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5189555533
Plan sponsor’s address 1 DISCOVERY DRIVE, RENSSELAER, NY, 12144

Signature of

Role Plan administrator
Date 2015-07-06
Name of individual signing ELIZA PARKER

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9162067310 2020-05-01 0248 PPP 1 Discovery Drive, Rensselaer, NY, 12144
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69200
Loan Approval Amount (current) 69200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rensselaer, RENSSELAER, NY, 12144-0001
Project Congressional District NY-20
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70032.3
Forgiveness Paid Date 2021-07-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State