Search icon

PROTHOTIC LABORATORY, INC.

Company Details

Name: PROTHOTIC LABORATORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1988 (37 years ago)
Entity Number: 1277376
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 2023 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735

Contact Details

Phone +1 212-929-8730

Phone +1 631-753-4444

Phone +1 516-753-4444

Phone +1 718-797-2220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROTHOTIC LABORATORY, INC. 401(K) PROFIT SHARING PLAN & TRU 2013 222920203 2014-06-13 PROTHOTIC LABORATORY, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 339110
Sponsor’s telephone number 6317534444
Plan sponsor’s address 2017 NEW HIGHWAY, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2014-06-13
Name of individual signing LINDA QUIGG
Role Employer/plan sponsor
Date 2014-06-13
Name of individual signing LINDA QUIGG
PROTHOTIC LABORATORY, INC. 401(K) PROFIT SHARING PLAN & TRU 2012 222920203 2013-07-02 PROTHOTIC LABORATORY, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 339110
Sponsor’s telephone number 6317534444
Plan sponsor’s address 2017 NEW HIGHWAY, FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2013-07-02
Name of individual signing LINDA QUIGG
PROTHOTIC LABORATORY, INC. 401(K) PROFIT SHARING PLAN & TRU 2011 222920203 2012-06-08 PROTHOTIC LABORATORY, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 339110
Sponsor’s telephone number 6317534444
Plan sponsor’s address 2017 NEW HIGHWAY, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 222920203
Plan administrator’s name PROTHOTIC LABORATORY, INC.
Plan administrator’s address 2017 NEW HIGHWAY, FARMINGDALE, NY, 11735
Administrator’s telephone number 6317534444

Signature of

Role Plan administrator
Date 2012-06-08
Name of individual signing LINDA QUIGG
PROTHOTIC LABORATORY, INC. 401(K) PROFIT SHARING PLAN & TRU 2010 222920203 2011-06-24 PROTHOTIC LABORATORY, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 339110
Sponsor’s telephone number 6317534444
Plan sponsor’s address 2017 NEW HIGHWAY, FARMINGDALE, NY, 11735

Plan administrator’s name and address

Administrator’s EIN 222920203
Plan administrator’s name PROTHOTIC LABORATORY, INC.
Plan administrator’s address 2017 NEW HIGHWAY, FARMINGDALE, NY, 11735
Administrator’s telephone number 6317534444

Signature of

Role Plan administrator
Date 2011-06-24
Name of individual signing LINDA QUIGG

Chief Executive Officer

Name Role Address
CHARLES J QUIGG Chief Executive Officer 2023 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
PROTHOTIC LABORATORY, INC. DOS Process Agent 2023 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735

Licenses

Number Status Type Date End date
1240239-DCA Inactive Business 2006-09-28 2009-03-15
0992762-DCA Inactive Business 1998-08-14 2023-03-15

History

Start date End date Type Value
2018-07-02 2020-07-08 Address 2023 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2000-07-20 2018-07-02 Address 2017 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2000-07-20 2018-07-02 Address 2017 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2000-07-20 2018-07-02 Address 2017 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1996-08-14 2000-07-20 Address 2091 NEW HWY, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1993-06-09 2000-07-20 Address 2091 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1993-06-09 2000-07-20 Address 2091 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1988-07-14 1996-08-14 Address 37 IRVING ROAD, AMITY HARBOR, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200708060834 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180702007169 2018-07-02 BIENNIAL STATEMENT 2018-07-01
140710006413 2014-07-10 BIENNIAL STATEMENT 2014-07-01
100729002333 2010-07-29 BIENNIAL STATEMENT 2010-07-01
080729002986 2008-07-29 BIENNIAL STATEMENT 2008-07-01
060627002676 2006-06-27 BIENNIAL STATEMENT 2006-07-01
040825002247 2004-08-25 BIENNIAL STATEMENT 2004-07-01
020912002198 2002-09-12 BIENNIAL STATEMENT 2002-07-01
000720002659 2000-07-20 BIENNIAL STATEMENT 2000-07-01
980821002141 1998-08-21 BIENNIAL STATEMENT 1998-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-14 No data 71 CARROLL ST, Brooklyn, BROOKLYN, NY, 11231 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-04 No data 71 CARROLL ST, Brooklyn, BROOKLYN, NY, 11231 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-28 No data 71 CARROLL ST, Brooklyn, BROOKLYN, NY, 11231 Re-inspection Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3319689 RENEWAL INVOICED 2021-04-21 200 Dealer in Products for the Disabled License Renewal
2978957 RENEWAL INVOICED 2019-02-11 200 Dealer in Products for the Disabled License Renewal
2573976 RENEWAL INVOICED 2017-03-13 200 Dealer in Products for the Disabled License Renewal
1993666 RENEWAL INVOICED 2015-02-23 200 Dealer in Products for the Disabled License Renewal
1449598 RENEWAL INVOICED 2013-03-13 200 Dealer in Products for the Disabled License Renewal
1430786 CNV_MS INVOICED 2011-08-22 25 Miscellaneous Fee
1449599 RENEWAL INVOICED 2011-02-10 200 Dealer in Products for the Disabled License Renewal
1449600 RENEWAL INVOICED 2009-01-28 200 Dealer in Products for the Disabled License Renewal
1449601 RENEWAL INVOICED 2007-01-22 200 Dealer in Products for the Disabled License Renewal
815095 RENEWAL INVOICED 2007-01-17 200 Dealer in Products for the Disabled License Renewal

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4698945001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PROTHOTIC LABORATORY, INC.
Recipient Name Raw PROTHOTIC LABORATORY, INC.
Recipient Address 2017 NEW HIGHWAY, FARMINGDALE, NASSAU, NEW YORK, 11735-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1067.00
Face Value of Direct Loan 110000.00
Link View Page
4699045004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PROTHOTIC LABORATORY, INC.
Recipient Name Raw PROTHOTIC LABORATORY, INC.
Recipient Address 2017 NEW HIGHWAY, FARMINGDALE, NASSAU, NEW YORK, 11735-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 970.00
Face Value of Direct Loan 100000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3034388709 2021-03-30 0235 PPS 2023 New Hwy, Farmingdale, NY, 11735-1103
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182167
Loan Approval Amount (current) 182167
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 Farmingdale, SUFFOLK, NY, 11735-1103
Project Congressional District NY-02
Number of Employees 16
NAICS code 339113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
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 183322.44
Forgiveness Paid Date 2021-11-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State