Search icon

FT-PHARMA USA INC

Company claim

Is this your business?

Get access!

Company Details

Name: FT-PHARMA USA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 2018 (7 years ago)
Date of dissolution: 06 Sep 2024
Entity Number: 5451638
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 192 LEXINGTON AVE, 2ND FL., STE 2003, NEWYORK CITY, NY, United States, 10016
Principal Address: 33 NASSAU AVE, FLOOR 2, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FABIO TERRUZZI Chief Executive Officer 33 NASSAU AVE, FLOOR 2, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
FT-PHARMA USA INC DOS Process Agent 192 LEXINGTON AVE, 2ND FL., STE 2003, NEWYORK CITY, NY, United States, 10016

Agent

Name Role Address
ICOFIN USA INC Agent 192 LEXINGTON AVE, 2ND FL., STE 2003, NEW YORK CITY, NY, 10016

History

Start date End date Type Value
2024-09-20 2024-09-20 Address 33 NASSAU AVE, FLOOR 2, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-09-20 Address 33 NASSAU AVE, FLOOR 2, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-05-22 Address 33 NASSAU AVE, FLOOR 2, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2024-05-22 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-05-22 2024-09-20 Address 192 LEXINGTON AVE, 2ND FL., STE 2003, NEW YORK CITY, NY, 10016, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240920002990 2024-09-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-06
240522001494 2024-05-22 BIENNIAL STATEMENT 2024-05-22
210216060926 2021-02-16 BIENNIAL STATEMENT 2020-11-01
181130010409 2018-11-30 CERTIFICATE OF INCORPORATION 2018-11-30

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21047.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State