Search icon

LAB-AIDS, INC.

Headquarter

Company Details

Name: LAB-AIDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1963 (62 years ago)
Entity Number: 158246
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Principal Address: 17 COLT COURT, RONKONKOMA, NY, United States, 11779
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LAB-AIDS, INC., MINNESOTA 7a960678-96d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of LAB-AIDS, INC., COLORADO 20151492824 COLORADO
Headquarter of LAB-AIDS, INC., FLORIDA F18000000088 FLORIDA
Headquarter of LAB-AIDS, INC., RHODE ISLAND 001672845 RHODE ISLAND
Headquarter of LAB-AIDS, INC., ILLINOIS CORP_73835232 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NC8HW27C4KU9 2024-10-09 17 COLT CT, RONKONKOMA, NY, 11779, 6949, USA 17 COLT COURT, RONKONKOMA, NY, 11779, 6949, USA

Business Information

URL www.lab-aids.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-10-11
Initial Registration Date 2008-05-14
Entity Start Date 1963-07-02
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ARTHUR GUNSTON
Address 17 COLT CT, RONKONKOMA, NY, 11779, USA
Government Business
Title PRIMARY POC
Name ARTHUR GUNSTON
Address 17 COLT CT, RONKONKOMA, NY, 11779, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
52YA9 Active U.S./Canada Manufacturer 2008-05-14 2024-10-01 2029-10-01 2025-09-27

Contact Information

POC ARTHUR GUNSTON
Phone +1 631-737-1133
Address 17 COLT CT, RONKONKOMA, NY, 11779 6949, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAB-AIDS, INC. EMPLOYEES' PROFIT SHARING PLAN 2023 116035758 2024-06-20 LAB-AIDS, INC. 51
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-06-23
Business code 339900
Sponsor’s telephone number 6316104401
Plan sponsor’s address 17 COLT COURT, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing ARTIE GUNSTON
LAB-AIDS, INC. EMPLOYEES' PROFIT SHARING PLAN 2022 116035758 2023-06-08 LAB-AIDS, INC. 55
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-06-23
Business code 339900
Sponsor’s telephone number 6316104401
Plan sponsor’s address 17 COLT COURT, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing ARTIE GUNSTON
LAB-AIDS, INC. EMPLOYEES' PROFIT SHARING PLAN 2021 116035758 2022-06-09 LAB-AIDS, INC. 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-06-23
Business code 339900
Sponsor’s telephone number 6316104401
Plan sponsor’s address 17 COLT COURT, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2022-06-09
Name of individual signing ARTIE GUNSTON
LAB-AIDS, INC. EMPLOYEES' PROFIT SHARING PLAN 2020 116035758 2021-07-19 LAB-AIDS, INC. 53
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-06-23
Business code 339900
Sponsor’s telephone number 6316104401
Plan sponsor’s address 17 COLT COURT, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing ARTIE GUNSTON
LAB-AIDS, INC. EMPLOYEES' PROFIT SHARING PLAN 2019 116035758 2020-07-08 LAB-AIDS, INC. 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-06-23
Business code 339900
Sponsor’s telephone number 6316104401
Plan sponsor’s address 17 COLT COURT, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing ARTIE GUNSTON
LAB-AIDS, INC. EMPLOYEES' PROFIT SHARING PLAN 2018 116035758 2019-07-11 LAB-AIDS, INC. 48
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-06-23
Business code 339900
Sponsor’s telephone number 6316104401
Plan sponsor’s address 17 COLT COURT, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing JONATHAN ATKINS
LAB-AIDS, INC. EMPLOYEES' PROFIT SHARING PLAN 2017 116035758 2018-07-09 LAB-AIDS, INC. 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-06-23
Business code 339900
Sponsor’s telephone number 6316104401
Plan sponsor’s address 17 COLT COURT, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2018-07-09
Name of individual signing JONATHAN ATKINS
LAB-AIDS, INC. EMPLOYEES' PROFIT SHARING PLAN 2016 116035758 2017-07-28 LAB-AIDS, INC. 38
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-06-23
Business code 339900
Sponsor’s telephone number 6316104401
Plan sponsor’s address 17 COLT COURT, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing JONATHAN ATKINS
LAB-AIDS, INC. EMPLOYEES' PROFIT SHARING PLAN 2015 116035758 2016-04-01 LAB-AIDS, INC. 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-06-23
Business code 339110
Sponsor’s telephone number 8003818003
Plan sponsor’s address 17 COLT COURT, RONKONKOMA, NY, 11779

Plan administrator’s name and address

Administrator’s EIN 116035758
Plan administrator’s name LAB-AIDS, INC.
Plan administrator’s address 17 COLT COURT, RONKONKOMA, NY, 11779
Administrator’s telephone number 8003818003
LAB-AIDS, INC. EMPLOYEES' PROFIT SHARING PLAN 2014 116035758 2015-06-17 LAB-AIDS, INC. 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1973-06-23
Business code 339110
Sponsor’s telephone number 8003818003
Plan sponsor’s address 17 COLT COURT, RONKONKOMA, NY, 11779

Plan administrator’s name and address

Administrator’s EIN 116035758
Plan administrator’s name LAB-AIDS, INC.
Plan administrator’s address 17 COLT COURT, RONKONKOMA, NY, 11779
Administrator’s telephone number 8003818003

Signature of

Role Plan administrator
Date 2015-06-17
Name of individual signing LAWRENCE FRANK

Chief Executive Officer

Name Role Address
JONATHAN ATKINS Chief Executive Officer 17 COLT COURT, RONKONKOMA, NY, United States, 11779

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-07-17 2025-01-13 Shares Share type: PAR VALUE, Number of shares: 1440000, Par value: 0.01
2023-07-17 2023-07-17 Address 17 COLT COURT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2022-11-07 2023-07-17 Shares Share type: PAR VALUE, Number of shares: 1440000, Par value: 0.01
2017-07-03 2023-07-17 Address 17 COLT COURT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2016-08-19 2023-07-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-08-19 2023-07-17 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-10-07 2022-11-07 Shares Share type: PAR VALUE, Number of shares: 1440000, Par value: 0.01
2014-09-24 2016-08-19 Address 17 COLT COURT, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2014-08-29 2017-07-03 Address 17 COLT COURT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2009-07-24 2014-08-29 Address 17 COLT COURT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230717001013 2023-07-17 BIENNIAL STATEMENT 2023-07-01
210708002116 2021-07-08 BIENNIAL STATEMENT 2021-07-08
190701060604 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170703006143 2017-07-03 BIENNIAL STATEMENT 2017-07-01
160819000628 2016-08-19 CERTIFICATE OF CHANGE 2016-08-19
150702007271 2015-07-02 BIENNIAL STATEMENT 2015-07-01
141007000505 2014-10-07 CERTIFICATE OF AMENDMENT 2014-10-07
140924000839 2014-09-24 CERTIFICATE OF CHANGE 2014-09-24
140829002018 2014-08-29 AMENDMENT TO BIENNIAL STATEMENT 2013-07-01
130708006168 2013-07-08 BIENNIAL STATEMENT 2013-07-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N0018308P0839 2008-05-27 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_N0018308P0839_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11679.00
Current Award Amount 11679.00
Potential Award Amount 11679.00

Description

Title ABO-RH COMBINATION BLOOD TYPING KITS
NAICS Code 325414: BIOLOGICAL PRODUCT (EXCEPT DIAGNOSTIC) MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient LAB-AIDS, INC.
UEI NC8HW27C4KU9
Legacy DUNS 098800444
Recipient Address UNITED STATES, 17 COLT CT, RONKONKOMA, SUFFOLK, NEW YORK, 117796949

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11557196 0214700 1978-04-05 130 WILBUR PLACE, Bohemia, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-04-05
Case Closed 1978-05-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-04-14
Abatement Due Date 1978-05-10
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100026 C02 VII
Issuance Date 1978-04-14
Abatement Due Date 1978-04-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-04-14
Abatement Due Date 1978-05-10
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-04-14
Abatement Due Date 1978-05-10
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1978-04-14
Abatement Due Date 1978-05-10
Nr Instances 1
11527496 0214700 1974-05-22 130 WILBUR PL, Bohemia, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-05-22
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1974-05-24
Abatement Due Date 1974-07-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03
Issuance Date 1974-05-24
Abatement Due Date 1974-07-10
Nr Instances 6
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-05-24
Abatement Due Date 1974-07-10
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1974-05-24
Abatement Due Date 1974-07-10
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 C02
Issuance Date 1974-05-24
Abatement Due Date 1974-07-10
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6526527010 2020-04-07 0235 PPP 17 COLT CT, RONKONKOMA, NY, 11779-6949
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 571800
Loan Approval Amount (current) 571800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-6949
Project Congressional District NY-02
Number of Employees 43
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 575215.13
Forgiveness Paid Date 2020-11-25
5751338304 2021-01-25 0235 PPS 17 Colt Ct, Ronkonkoma, NY, 11779-6949
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 560907.5
Loan Approval Amount (current) 560907.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-6949
Project Congressional District NY-02
Number of Employees 43
NAICS code 333999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 563642.88
Forgiveness Paid Date 2021-07-30

Date of last update: 01 Mar 2025

Sources: New York Secretary of State