Search icon

NORTH ISLAND MINI-LAB, INC.

Company Details

Name: NORTH ISLAND MINI-LAB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1988 (37 years ago)
Entity Number: 1235844
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 20 JONES STREET, EAST SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 JONES STREET, EAST SETAUKET, NY, United States, 11733

Chief Executive Officer

Name Role Address
DOUGLAS MILLS Chief Executive Officer 63 DYKE ROAD, EAST SETAUKET, NY, United States, 11733

Form 5500 Series

Employer Identification Number (EIN):
112896680
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1998-02-09 2000-03-06 Address 14 LOCUST AVE, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
1998-02-09 2000-03-06 Address 14 LOCUST AVE, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process)
1988-02-17 1998-02-09 Address 164 THAMES ST., PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000306002230 2000-03-06 BIENNIAL STATEMENT 2000-02-01
980209002728 1998-02-09 BIENNIAL STATEMENT 1998-02-01
B603428-2 1988-02-17 CERTIFICATE OF INCORPORATION 1988-02-17

USAspending Awards / Financial Assistance

Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State