Search icon

FT-PHARMA USA INC

Company Details

Name: FT-PHARMA USA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 2018 (6 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 2024-09-06 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, NEWYORK CITY, NY, 10016, USA (Type of address: Service of Process)
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)
2024-05-22 2024-05-22 Address 33 NASSAU AVE, FLOOR 2, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-09-27 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2021-02-16 2024-05-22 Address 192 LEXINGTON AVE, 2ND FL., STE 2003, NEWYORK CITY, NY, 10016, USA (Type of address: Service of Process)
2021-02-16 2024-05-22 Address 33 NASSAU AVE, FLOOR 2, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2018-11-30 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5935768407 2021-02-09 0202 PPP 33 Nassau Ave Fl 2 Ste 13, Brooklyn, NY, 11222-3132
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-3132
Project Congressional District NY-07
Number of Employees 1
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21047.5
Forgiveness Paid Date 2022-02-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State