Search icon

LAB CRAFTERS, INC.

Company Details

Name: LAB CRAFTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1990 (35 years ago)
Entity Number: 1441187
ZIP code: 11779
County: Suffolk
Address: 2085 FIFTH AVENUE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RH6ELK8Z96L2 2025-03-08 2085 5TH AVE, RONKONKOMA, NY, 11779, 6903, USA 2085 FIFTH AVENUE, RONKONKOMA, NY, 11779, 6903, USA

Business Information

Doing Business As LAB CRAFTERS INC
URL http://www.lab-crafters.com
Division Name LAB CRAFTERS INC
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-03-12
Initial Registration Date 2001-07-11
Entity Start Date 1990-04-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 337127

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANDREA M SAVINO
Role VICE-PRESIDENT
Address 2085 FIFTH AVE, RONKONKOMA, NY, 11779, 6903, USA
Title ALTERNATE POC
Name ROBERT DELUCA JR
Address 2085 FIFTH AVE, RONKONKOMA, NY, 11779, 6903, USA
Government Business
Title PRIMARY POC
Name ROBERT DELUCA
Role PRESIDENT/CEO
Address 2085 5TH AVE, RONKONKOMA, NY, 11779, 6903, USA
Title ALTERNATE POC
Name TOM O'LOUGHLIN
Address 2085 FIFTH AVE, RONKONKOMA, NY, 11779, 6903, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1MHG8 Active U.S./Canada Manufacturer 1999-08-26 2024-03-12 2029-03-12 2025-03-08

Contact Information

POC ROBERT DELUCA
Phone +1 631-471-7755
Fax +1 631-471-9161
Address 2085 5TH AVE, RONKONKOMA, NY, 11779 6903, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300SLQ4PL5BCHD429 1441187 US-NY GENERAL ACTIVE 1990-04-23

Addresses

Legal C/O THE CORPORATION, 2085 FIFTH AVENUE, Ronkonkoma, US-NY, US, 11779
Headquarters 2085 Fifth Avenue, Ronkonkoma, US-NY, US, 11779

Registration details

Registration Date 2023-01-12
Last Update 2024-01-12
Status LAPSED
Next Renewal 2024-01-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1441187

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
METAL CRAFTERS GROUP 401(K) PLAN 2023 112537849 2024-10-02 LAB CRAFTERS, INC. 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 332900
Sponsor’s telephone number 6314717755
Plan sponsor’s address 2085 5TH AVE, RONKONKOMA, NY, 117796903
METAL CRAFTERS GROUP 401(K) PLAN 2022 112537849 2023-09-08 LAB CRAFTERS, INC. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 332900
Sponsor’s telephone number 6314717755
Plan sponsor’s address 2085 5TH AVE, RONKONKOMA, NY, 117796903

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2085 FIFTH AVENUE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
ROBERT A. DELUCA Chief Executive Officer 2085 FIFTH AVENUE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2024-09-03 2024-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-03 2024-09-03 Address 2085 FIFTH AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2022-09-30 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-30 2024-09-03 Address 2085 FIFTH AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2022-09-30 2024-09-03 Address 2085 FIFTH AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2022-09-30 2022-09-30 Address 2085 FIFTH AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2022-09-15 2022-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-29 2022-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-11-30 2022-09-30 Address 2085 FIFTH AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2009-11-30 2022-09-30 Address 2085 FIFTH AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240903002849 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220930018420 2022-09-30 CERTIFICATE OF MERGER 2022-09-30
220428001423 2022-04-28 BIENNIAL STATEMENT 2022-04-01
200401060228 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180410006484 2018-04-10 BIENNIAL STATEMENT 2018-04-01
170208006239 2017-02-08 BIENNIAL STATEMENT 2016-04-01
140609002297 2014-06-09 BIENNIAL STATEMENT 2014-04-01
120625002488 2012-06-25 BIENNIAL STATEMENT 2012-04-01
100429002377 2010-04-29 BIENNIAL STATEMENT 2010-04-01
091130002327 2009-11-30 BIENNIAL STATEMENT 2008-04-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DOCSB134110SU0495 2010-05-11 2010-07-11 2011-07-10
Unique Award Key CONT_AWD_DOCSB134110SU0495_1341_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title FUME HOOD
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient LAB CRAFTERS, INC.
UEI RH6ELK8Z96L2
Legacy DUNS 627188873
Recipient Address UNITED STATES, 2085 5TH AVE, RONKONKOMA, 117796903
PURCHASE ORDER AWARD N0017323P0568 2023-09-28 2024-04-30 2024-04-30
Unique Award Key CONT_AWD_N0017323P0568_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 136493.00
Current Award Amount 136493.00
Potential Award Amount 136493.00

Description

Title TO OBTAIN FINALIZE DESIGN AT NRL
NAICS Code 337127: INSTITUTIONAL FURNITURE MANUFACTURING
Product and Service Codes L071: TECHNICAL REPRESENTATIVE- FURNITURE

Recipient Details

Recipient LAB CRAFTERS, INC.
UEI RH6ELK8Z96L2
Recipient Address UNITED STATES, 2085 5TH AVE, RONKONKOMA, SUFFOLK, NEW YORK, 117796903

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3663867206 2020-04-27 0235 PPP 2085 Fifth Ave, Ronkonkoma, NY, 11779
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 587710
Loan Approval Amount (current) 587710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 233198
Servicing Lender Name Emigrant Bank
Servicing Lender Address 201 S Biscayne Boulevard Ste 1120, Miami, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 37
NAICS code 337127
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48902
Originating Lender Name Emigrant Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 594263.37
Forgiveness Paid Date 2021-06-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0686850 LAB CRAFTERS, INC. LAB CRAFTERS INC RH6ELK8Z96L2 2085 5TH AVE, RONKONKOMA, NY, 11779-6903
Capabilities Statement Link -
Phone Number 631-471-7755
Fax Number 631-471-9161
E-mail Address bdelucajr@lab-crafters.com
WWW Page http://www.lab-crafters.com
E-Commerce Website -
Contact Person ROBERT DELUCA
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 1MHG8
Year Established 1990
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 337127
NAICS Code's Description Institutional Furniture Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0304025 Other Contract Actions 2003-08-14 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2003-08-14
Termination Date 2005-05-31
Date Issue Joined 2004-06-28
Section 1441
Sub Section BC
Status Terminated

Parties

Name LAB CRAFTERS, INC.
Role Plaintiff
Name FLOW-SAFE, INC.
Role Defendant
0304025 Other Contract Actions 2005-06-29 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2005-06-29
Termination Date 2008-10-16
Section 1441
Sub Section BC
Status Terminated

Parties

Name LAB CRAFTERS, INC.
Role Plaintiff
Name FLOW-SAFE, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State