Search icon

MEDLAB, INC.

Company Details

Name: MEDLAB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1992 (33 years ago)
Entity Number: 1646355
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 600 CAYUGA ROAD, BUFFALO, NY, United States, 14225

Contact Details

Phone +1 716-633-8001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7SB23 Obsolete Non-Manufacturer 2017-01-24 2024-09-28 2024-09-27 No data

Contact Information

POC JOHN WOLF
Phone +1 716-633-8001
Fax +1 716-299-2467
Address 600 CAYUGA RD STE 1, CHEEKTOWAGA, NY, 14225 1305, 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

Chief Executive Officer

Name Role Address
MYRA L. CONLEY Chief Executive Officer 600 CAYUGA ROAD, BUFFALO, NY, United States, 14225

DOS Process Agent

Name Role Address
MEDLAB, INC. DOS Process Agent 600 CAYUGA ROAD, BUFFALO, NY, United States, 14225

History

Start date End date Type Value
2015-03-06 2020-08-27 Address 600 CAYUGA ROAD, BUFFALO, NY, 14225, USA (Type of address: Service of Process)
2010-06-10 2015-03-06 Address 600 CAYUGA ROAD, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)
2010-06-10 2015-03-06 Address 600 CAYUGA ROAD, BUFFALO, NY, 14225, USA (Type of address: Principal Executive Office)
2004-06-30 2015-03-06 Address 600 CAYUGA RD, CHEEKTOWAGA, NY, 14225, 1305, USA (Type of address: Service of Process)
2002-05-17 2010-06-10 Address 600 CAYUGA RD, CHEEKTOWAGA, NY, 14225, 1305, USA (Type of address: Principal Executive Office)
2000-06-12 2004-06-30 Address 60 CAYUGA ROAD, CHEEKTOWAGA, NY, 14225, 1305, USA (Type of address: Service of Process)
2000-06-12 2002-05-17 Address 171 QUAIL HOLLOW LANE, E. AMHERST, NY, 14051, USA (Type of address: Principal Executive Office)
2000-06-12 2010-06-10 Address 600 CAYUGA ROAD, CHEEKTOWAGA, NY, 14225, 1305, USA (Type of address: Chief Executive Officer)
1993-08-11 2000-06-12 Address 600 CAYUGA ROAD, BUFFALO, NY, 14225, USA (Type of address: Principal Executive Office)
1993-08-11 2000-06-12 Address 4145 DAVID COURT, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200827060186 2020-08-27 BIENNIAL STATEMENT 2020-06-01
150306006402 2015-03-06 BIENNIAL STATEMENT 2014-06-01
120606006065 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100610002591 2010-06-10 BIENNIAL STATEMENT 2010-06-01
080624002824 2008-06-24 BIENNIAL STATEMENT 2008-06-01
060522003036 2006-05-22 BIENNIAL STATEMENT 2006-06-01
040630002390 2004-06-30 BIENNIAL STATEMENT 2004-06-01
020517002294 2002-05-17 BIENNIAL STATEMENT 2002-06-01
000612002223 2000-06-12 BIENNIAL STATEMENT 2000-06-01
960611002081 1996-06-11 BIENNIAL STATEMENT 1996-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2248619006 2021-05-15 0296 PPS 600 Cayuga Rd, Cheektowaga, NY, 14225-1305
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206002
Loan Approval Amount (current) 206002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14225-1305
Project Congressional District NY-26
Number of Employees 14
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 206957.62
Forgiveness Paid Date 2021-11-01
3366847106 2020-04-11 0296 PPP 600 Cayuga, BUFFALO, NY, 14225
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201835
Loan Approval Amount (current) 201835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14225-0001
Project Congressional District NY-26
Number of Employees 15
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 203659.81
Forgiveness Paid Date 2021-04-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State