Search icon

APOVAX, INC.

Company Details

Name: APOVAX, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Aug 2001 (24 years ago)
Authority Date: 15 Aug 2001 (24 years ago)
Last Annual Report: 07 Jul 2014 (11 years ago)
Organization Number: 0520961
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1044 E. CHESTNUT STREET, LOUISVILLE, KY 40204
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APOIMMUNE, INC. 2010 611392013 2011-08-01 APOIMMUNE, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541700
Sponsor’s telephone number 5025691020
Plan sponsor’s address 1044 E. CHESTNUT, LOUISVILLE, KY, 40204

Plan administrator’s name and address

Plan administrator’s name SAME

Signature of

Role Plan administrator
Date 2011-08-01
Name of individual signing MARK DESALVO
Valid signature Filed with authorized/valid electronic signature
APOIMMUNE INC 2009 611392013 2010-05-27 APOIMMUNE INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541700
Sponsor’s telephone number 5025691020
Plan sponsor’s address 1044 E CHESTNUT ST, LOUISVILLE, KY, 402040000

Plan administrator’s name and address

Administrator’s EIN 611392013
Plan administrator’s name APOIMMUNE INC
Plan administrator’s address 1044 E CHESTNUT ST, LOUISVILLE, KY, 402040000
Administrator’s telephone number 5025691020

Signature of

Role Plan administrator
Date 2010-05-27
Name of individual signing APOIMMUNE INC
Valid signature Filed with incorrect/unrecognized electronic signature

Chairman

Name Role
Steve Gailar Chairman

Executive

Name Role
Haval Shirwan Executive

Director

Name Role
Haval Shirwan Director
Steve Gailar Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
APOIMMUNE INC. Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2014-07-09
Annual Report 2014-07-07
Principal Office Address Change 2013-05-31
Annual Report 2013-05-31
Annual Report 2012-06-08
Amendment 2011-07-06
Annual Report 2011-02-10
Annual Report 2010-03-16
Annual Report 2009-01-16
Annual Report 2008-06-23

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD HSHQDC11C00136 2011-09-29 2013-09-30 2013-09-30
Unique Award Key CONT_AWD_HSHQDC11C00136_7001_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 431115.00
Current Award Amount 644736.20
Potential Award Amount 1083743.08

Description

Title DIVISION: CHEMICAL&BIOLOGICAL PPA: CHEMICAL&BIOLOGICAL THRUST: AGRICULTURE PROGRAM: AG DEFENSE BASIC RESEARCH PROJECT: FAD VACCINES&DIAGNOSTICS PERFORMER: APOIMMUNE, INC. APPROPRIATION YEAR: FY11 (13 FUNDS) BUDGET AUTHORITY: THREE-YEAR R&D FUNDS PROJECT MANAGER: BRUCE HARPER LEAD SUPPORT STAFF: ROBERT ORR, 202-254-6606 ALC: 70-08-1513 APPS: 70130800 DESCRIPTION: THE PURPOSE OF THIS REQUISITION IS TO PROVIDE FUNDING FOR PHASE 1 OF THE APOVAX104 AS A NOVEL VACCINE FOR FOOT AND MOUTH DISEASE FOR $431,115 TO APOIMMUNE, INC. AS THEY ARE A SELECTED PERFORMER UNDER LRBAA 10-01-F054.
NAICS Code 541711: RESEARCH AND DEVELOPMENT IN BIOTECHNOLOGY
Product and Service Codes AJ52: LIFE SCIENCES (APPLIED/EXPLORATORY)

Recipient Details

Recipient APOVAX, INC.
UEI LT59MH2NTJP1
Recipient Address 1044 E CHESTNUT ST, LOUISVILLE, JEFFERSON, KENTUCKY, 402046033, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
R41DK081296 Department of Health and Human Services 93.847 - DIABETES, DIGESTIVE, AND KIDNEY DISEASES EXTRAMURAL RESEARCH 2010-09-05 2012-08-31 APOFASL AS A NOVEL TREATMENT FOR TYPE 1 DIABETES IN NONHUMAN PRIMATES
Recipient APOVAX, INC.
Recipient Name Raw APOLMMUNE INC
Recipient UEI LT59MH2NTJP1
Recipient DUNS 140646345
Recipient Address 1044 EAST CHESTNUT STREET, LOUISVILLE, JEFFERSON, KENTUCKY, 40204, UNITED STATES
Obligated Amount 850924.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
R43AI074176 Department of Health and Human Services 93.855 - ALLERGY, IMMUNOLOGY AND TRANSPLANTATION RESEARCH 2008-09-01 2010-08-31 APOVAX104-TB AS A NOVEL VACCINE FOR TUBERCULOSIS
Recipient APOVAX, INC.
Recipient Name Raw APOLMMUNE INC
Recipient UEI LT59MH2NTJP1
Recipient DUNS 140646345
Recipient Address 1044 EAST CHESTNUT STREET, LOUISVILLE, JEFFERSON, KENTUCKY, 40204
Obligated Amount 821483.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
R44AI071618 Department of Health and Human Services 93.855 - ALLERGY, IMMUNOLOGY AND TRANSPLANTATION RESEARCH 2006-08-01 2010-07-31 APOVAX104-HPV AS A NOVEL VACCINE FOR CERVICAL CANCER
Recipient APOVAX, INC.
Recipient Name Raw APOLMMUNE INC
Recipient UEI LT59MH2NTJP1
Recipient DUNS 140646345
Recipient Address 1044 EAST CHESTNUT STREET, LOUISVILLE, JEFFERSON, KENTUCKY, 40204
Obligated Amount 1771799.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
SBIR/STTR Inactive - $0 $430,000 - - 2010-01-01 Final
SBIR/STTR Inactive - $0 $100,000 - - 2008-11-01 Final
SBIR/STTR Inactive - $0 $500,000 - - 2008-10-01 Final
SBIR/STTR Inactive - $0 $100,000 - - 2007-10-01 Final
SBIR/STTR Inactive - $0 $100,000 - - 2007-03-01 Final

Sources: Kentucky Secretary of State