Search icon

CONVERSE LABORATORIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONVERSE LABORATORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1986 (39 years ago)
Entity Number: 1102500
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 800 STARBUCK AVENUE, SUITE B101, WATERTOWN, NY, United States, 13601

Contact Details

Phone +1 315-778-4346

Phone +1 315-788-8388

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID J CONVERSE Chief Executive Officer 800 STARBUCK AVENUE, SUITE B101, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800 STARBUCK AVENUE, SUITE B101, WATERTOWN, NY, United States, 13601

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
315-788-9258
Contact Person:
DAVID CONVERSE
User ID:
P0253215

Unique Entity ID

Unique Entity ID:
HZRMC3M1KQ85
CAGE Code:
0R0Z8
UEI Expiration Date:
2025-12-16

Business Information

Activation Date:
2024-12-18
Initial Registration Date:
2001-06-11

Commercial and government entity program

CAGE number:
0R0Z8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-18
CAGE Expiration:
2029-12-18
SAM Expiration:
2025-12-16

Contact Information

POC:
DAVID J. CONVERSE
Corporate URL:
http://www.converselabs.com

Licenses

Number Status Type Date End date Address
24-6SICG-SHMO Active Mold Assessment Contractor License (SH125) 2024-02-14 2026-03-31 800 Starbuck Ave, Suite B101, Watertown, NY, 13601

History

Start date End date Type Value
1994-04-25 1999-03-03 Address 26190 NYS ROUTE 283, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1994-04-25 1999-03-03 Address 26190 NYS ROUTE 283, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1994-04-25 1999-03-03 Address 26190 NYS ROUTE 283, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1993-04-13 1994-04-25 Address RD 5, PEARL STREET ROAD, BOX 158-A, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1993-04-13 1994-04-25 Address RD 5, PEARL STREET ROAD, BOX 158-A, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141001006195 2014-10-01 BIENNIAL STATEMENT 2014-08-01
120927002083 2012-09-27 BIENNIAL STATEMENT 2012-08-01
100825002748 2010-08-25 BIENNIAL STATEMENT 2010-08-01
081017002046 2008-10-17 BIENNIAL STATEMENT 2008-08-01
060914002697 2006-09-14 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S224F6043
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
195293.06
Base And Exercised Options Value:
195293.06
Base And All Options Value:
195293.06
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-05-15
Description:
OY2 ANALYTICAL TESTING SERVICES
Naics Code:
541380: TESTING LABORATORIES AND SERVICES
Product Or Service Code:
Q301: MEDICAL- LABORATORY TESTING
Procurement Instrument Identifier:
W911S223F6030
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-37203.32
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-05-15
Description:
OY1 ANALYTICAL TESTING SERVICES
Naics Code:
541380: TESTING LABORATORIES AND SERVICES
Product Or Service Code:
Q301: REFERENCE LABORATORY TESTING
Procurement Instrument Identifier:
W911S222F6039
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
112835.00
Base And Exercised Options Value:
112835.00
Base And All Options Value:
112835.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-05-16
Description:
ANALYTICAL TESTING SERVICES
Naics Code:
541380: TESTING LABORATORIES
Product Or Service Code:
Q301: MEDICAL- LABORATORY TESTING

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
66250.00
Total Face Value Of Loan:
66250.00
Date:
2020-04-07
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:
66250.00
Total Face Value Of Loan:
66250.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$66,250
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,250
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$66,651.13
Servicing Lender:
Watertown Savings Bank
Use of Proceeds:
Payroll: $60,708.24
Utilities: $1,970
Rent: $3,366.76
Debt Interest: $205
Jobs Reported:
8
Initial Approval Amount:
$66,250
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,250
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$66,542.23
Servicing Lender:
Watertown Savings Bank
Use of Proceeds:
Payroll: $66,245
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State