Search icon

NORTECH LABORATORIES, INC.

Company Details

Name: NORTECH LABORATORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1961 (63 years ago)
Entity Number: 142014
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 125 SHERWOOD AVE, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARYN NAZARIEH Chief Executive Officer 125 SHERWOOD AVE, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 SHERWOOD AVE, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1999-11-04 2001-09-25 Address 125 SHERWOOD AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1997-10-20 1999-11-04 Address 4 OAK HILL DRIVE, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer)
1997-10-20 1999-11-04 Address 4 MIDLAND AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1997-10-20 1999-11-04 Address 4 MIDLAND AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1961-10-25 1997-10-20 Address 1685 BENEDICT PLACE, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191002061021 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171004006319 2017-10-04 BIENNIAL STATEMENT 2017-10-01
131011006444 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111018002727 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091013002155 2009-10-13 BIENNIAL STATEMENT 2009-10-01
071003002777 2007-10-03 BIENNIAL STATEMENT 2007-10-01
051130002733 2005-11-30 BIENNIAL STATEMENT 2005-10-01
030930002532 2003-09-30 BIENNIAL STATEMENT 2003-10-01
010925002405 2001-09-25 BIENNIAL STATEMENT 2001-10-01
991104002181 1999-11-04 BIENNIAL STATEMENT 1999-10-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V632R87936 2008-08-07 2008-08-17 2008-08-17
Unique Award Key CONT_AWD_V632R87936_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient NORTECH LABORATORIES, INC.
UEI E12LDGR35X41
Legacy DUNS 043835297
Recipient Address UNITED STATES, 125 SHERWOOD AVE, FARMINGDALE, 117351717
PO AWARD V632R80171 2007-10-05 2007-10-05 2007-10-05
Unique Award Key CONT_AWD_V632R80171_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PIPET TIPS
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient NORTECH LABORATORIES, INC.
UEI E12LDGR35X41
Legacy DUNS 043835297
Recipient Address UNITED STATES, 125 SHERWOOD AVE, FARMINGDALE, 117351717

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
THERMA-KOOL 72386231 1971-03-12 970255 1973-10-09
Trademark image
Register Principal
Mark Type Trademark
Status The registration has been renewed.
Status Date 2024-03-27

Mark Information

Mark Literal Elements THERMA-KOOL
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For COMPRESS
International Class(es) 005
U.S Class(es) 044 - Primary Class
Class Status ACTIVE
Basis 1(a)
First Use Nov. 06, 1969
Use in Commerce Nov. 06, 1969

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name NORTECH LABORATORIES, INC.
Owner Address 125 SHERWOOD AVENUE FARMINGDALE, NEW YORK UNITED STATES 11735
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Docket Number 1122023
Phone 631-501-1452
Correspondent e-mail info@nortechlabs.com
Correspondent Name/Address NORTECH LABORATORIES, INC., 125 SHERWOOD AVENUE, FARMINGDALE, NEW YORK UNITED STATES 11735
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2024-03-27 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2024-03-27 REGISTERED AND RENEWED (FOURTH RENEWAL - 10 YRS)
2024-03-27 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2024-03-27 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2023-11-02 TEAS SECTION 8 & 9 RECEIVED
2022-10-09 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2013-08-01 NOTICE OF ACCEPTANCE OF SEC. 8 & 9 - E-MAILED
2013-08-01 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2013-08-01 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2013-08-01 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2013-07-17 TEAS SECTION 8 & 9 RECEIVED
2013-07-17 TEAS CHANGE OF CORRESPONDENCE RECEIVED
2008-08-18 CASE FILE IN TICRS
2003-08-13 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2003-08-13 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2003-05-21 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
2003-05-21 PAPER RECEIVED
1993-08-19 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1980-01-21 REGISTERED - SEC. 8 (6-YR) ACCEPTED

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2024-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1548587701 2020-05-01 0235 PPP 125 SHERWOOD AVE, FARMINGDALE, NY, 11735
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212500
Loan Approval Amount (current) 212500
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, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 18
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 214472.59
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Mar 2025

Sources: New York Secretary of State