Search icon

BIONIQUE TESTING LABORATORIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BIONIQUE TESTING LABORATORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 1990 (35 years ago)
Date of dissolution: 09 Dec 2021
Entity Number: 1474323
ZIP code: 12983
County: Essex
Place of Formation: New York
Address: 156 FAY BROOK DRIVE, SARANAC LAKE, NY, United States, 12983

Shares Details

Shares issued 100

Share Par Value 300

Type PAR VALUE

Chief Executive Officer

Name Role Address
GLADIS ZAMPANO Chief Executive Officer 156 FAY BROOK DRIVE, SARANAC LAKE, NY, United States, 12983

DOS Process Agent

Name Role Address
BIONIQUE TESTING LABORATORIES, INC. DOS Process Agent 156 FAY BROOK DRIVE, SARANAC LAKE, NY, United States, 12983

Unique Entity ID

CAGE Code:
4ZGQ7
UEI Expiration Date:
2021-01-08

Business Information

Doing Business As:
BIONIQUE
Activation Date:
2020-01-09
Initial Registration Date:
2008-02-06

Form 5500 Series

Employer Identification Number (EIN):
141734833
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2019-06-12 2021-01-22 Address 156 FAY BROOK DRIVE, SARANAC LAKE, NY, 12983, USA (Type of address: Chief Executive Officer)
2004-10-06 2020-10-01 Address 156 FAY BROOK DRIVE, SARANAC LAKE, NY, 12983, USA (Type of address: Service of Process)
2004-10-06 2019-06-12 Address 156 FAY BROOK DRIVE, SARANAC LAKE, NY, 12983, USA (Type of address: Chief Executive Officer)
2000-08-31 2004-10-06 Address FAY BROOK DR, RR 1 BOX 196, SARANAC LAKE, NY, 12983, USA (Type of address: Chief Executive Officer)
2000-08-31 2004-10-06 Address C/O DANIEL J LUNDIN, FAY BROOK DR, RR 1 BOX 196, SARANAC LAKE, NY, 12983, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211209002592 2021-12-09 CERTIFICATE OF MERGER 2021-12-09
210122002006 2021-01-22 AMENDMENT TO BIENNIAL STATEMENT 2020-09-01
201001061834 2020-10-01 BIENNIAL STATEMENT 2020-09-01
190612002008 2019-06-12 BIENNIAL STATEMENT 2018-09-01
121101000614 2012-11-01 CERTIFICATE OF AMENDMENT 2012-11-01

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$495,619
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$495,619
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$499,312.38
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $495,619

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State