Search icon

BEXION PHARMACEUTICALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEXION PHARMACEUTICALS, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Nov 2008 (17 years ago)
Authority Date: 19 Nov 2008 (17 years ago)
Last Annual Report: 15 Apr 2025 (3 months ago)
Organization Number: 0717970
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 632 RUSSELL STREET, COVINGTON, KY 41011
Place of Formation: DELAWARE

Officer

Name Role
James A. Beach Officer
Joyce N. LaViscount Officer
Michael - Gazda Officer
Tariq - Arshad Officer

Registered Agent

Name Role
JAMES BEACH Registered Agent

Director

Name Role
Charles R. Scheper Director

Organizer

Name Role
RAY TAKIGIKU Organizer

Unique Entity ID

CAGE Code:
4GFU7
UEI Expiration Date:
2017-06-28

Business Information

Activation Date:
2016-06-28
Initial Registration Date:
2006-07-12

Commercial and government entity program

CAGE number:
4GFU7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-25
SAM Expiration:
2025-09-24

Contact Information

POC:
MICHAEL GAZDA
Corporate URL:
http://www.bexionpharma.com

Form 5500 Series

Employer Identification Number (EIN):
300965967
Plan Year:
2024
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:

Former Company Names

Name Action
BEXION PHARMACEUTICALS, INC. Old Name
BEXION PHARMACEUTICALS, LLC Type Conversion

Filings

Name File Date
Annual Report 2025-04-15
Annual Report 2024-06-27
Registered Agent name/address change 2024-06-27
Annual Report 2023-05-09
Annual Report 2022-02-03

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
313845.00
Total Face Value Of Loan:
313845.00
Date:
2020-04-13
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:
308800.00
Total Face Value Of Loan:
308800.00
Date:
2016-11-25
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
SAPC-DOPS NANOVESICLES FOR TREATING GLIOBLASTOMA MULTIFORME
Obligated Amount:
4368595.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$308,800
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$308,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$310,841.51
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $308,800
Jobs Reported:
21
Initial Approval Amount:
$313,845
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$313,845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$316,530.12
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $313,844

Court Cases

Court Case Summary

Filing Date:
2013-04-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BEXION PHARMACEUTICALS, INC.
Party Role:
Plaintiff
Party Name:
ALTHEA TECHNOLOGIES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
Angel Investment Tax Credit Inactive - $0 $12,500 - - 2022-12-08 Final
Angel Investment Tax Credit Inactive - $0 $50,000 - - 2022-05-26 Final
Angel Investment Tax Credit Inactive - $0 $12,500 - - 2022-05-26 Final
Angel Investment Tax Credit Inactive - $0 $200,000 - - 2022-05-26 Final
Angel Investment Tax Credit Inactive - $0 $121,232 - - 2018-06-28 Final

Sources: Kentucky Secretary of State