Search icon

SHERMAN-ABRAMS LABORATORY, INC.

Company Details

Name: SHERMAN-ABRAMS LABORATORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1963 (62 years ago)
Entity Number: 159888
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 63 FLUSHING AVENUE, BUILDING 292, SUITE 417, BROOKLYN, NY, United States, 11205

Contact Details

Phone +1 718-435-7200

Shares Details

Shares issued 2700

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LAW OFFICES OF GABRIEL & MOROFF, P.C. Agent 2 LINCOLN AVE, SUITE 400, ROCKVILLE CENTRE, NY, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 FLUSHING AVENUE, BUILDING 292, SUITE 417, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
YAKOV LEYBOVICH Chief Executive Officer 63 FLUSHING AVENUE, BUILDING 292, SUITE 417, BROOKLYN, NY, United States, 11205

National Provider Identifier

NPI Number:
1598820235
Certification Date:
2024-06-20

Authorized Person:

Name:
YAKOV LEYBOVICH
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
Yes

Contacts:

Fax:
7184381788

History

Start date End date Type Value
2024-04-02 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 2700, Par value: 0
2024-04-02 2024-04-02 Address 63 FLUSHING AVENUE, BUILDING 292, SUITE 417, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-04-02 Address 1466 49TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-07-29 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 2700, Par value: 0
2023-02-08 2023-07-29 Shares Share type: NO PAR VALUE, Number of shares: 2700, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240402002094 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220708000441 2022-07-08 BIENNIAL STATEMENT 2021-09-01
210517000055 2021-05-17 CERTIFICATE OF CHANGE 2021-05-17
191030000073 2019-10-30 CERTIFICATE OF AMENDMENT 2019-10-30
130924002110 2013-09-24 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1390382.00
Total Face Value Of Loan:
1390382.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1390382
Current Approval Amount:
1390382
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1412821.22

Court Cases

Court Case Summary

Filing Date:
2020-09-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
QUEST DIAGNOSTICS NICHOLS INST
Party Role:
Plaintiff
Party Name:
SHERMAN-ABRAMS LABORATORY, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State