Search icon

LIFE SCIENCE LABORATORIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LIFE SCIENCE LABORATORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1992 (33 years ago)
Entity Number: 1666581
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 5854 BUTTERNUT DRIVE, EAST SYRACYSE, NY, United States, 13057
Principal Address: 105 SNOWBERRY LANE, CAMILLUS, NY, United States, 13031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH JERACI Chief Executive Officer 5854 BUTTERNUT DR, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5854 BUTTERNUT DRIVE, EAST SYRACYSE, NY, United States, 13057

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-445-1301
Contact Person:
DAVID PRICHARD
User ID:
P0340242

Unique Entity ID

Unique Entity ID:
NGBNRWU7AQW3
CAGE Code:
1LK96
UEI Expiration Date:
2025-04-05

Business Information

Division Name:
CENTRAL LAB
Activation Date:
2024-04-09
Initial Registration Date:
2001-06-06

Commercial and government entity program

CAGE number:
1LK96
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-05
CAGE Expiration:
2029-04-09
SAM Expiration:
2025-04-05

Contact Information

POC:
DAVID J. PRICHARD
Corporate URL:
http://www.lsl-inc.com

History

Start date End date Type Value
1996-01-31 2004-11-02 Address 14 LARK PATH, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
1992-09-17 1996-01-31 Address 14 LARK PATH, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161222000473 2016-12-22 ANNULMENT OF DISSOLUTION 2016-12-22
DP-2180303 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
120412000055 2012-04-12 ANNULMENT OF DISSOLUTION 2012-04-12
DP-2013076 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
061003003023 2006-10-03 BIENNIAL STATEMENT 2006-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24220P0663
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2780.00
Base And Exercised Options Value:
2780.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2020-04-01
Description:
EO14042 - QUARTERLY MANHOLE WATER TESTING
Naics Code:
541380: TESTING LABORATORIES AND SERVICES
Product Or Service Code:
F103: ENVIRONMENTAL SYSTEMS PROTECTION- WATER QUALITY SUPPORT
Procurement Instrument Identifier:
DTSL5515AP0022
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
2722.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2014-10-01
Description:
IGF::OT::IGF SERVICES TO COLLECT SAMPLES AND PERFORM BACTERILOGICAL EXAMS ON POTABLE WATER SAMPLES FROM SLSDC.
Naics Code:
541380: TESTING LABORATORIES
Product Or Service Code:
B533: SPECIAL STUDIES/ANALYSIS- WATER QUALITY
Procurement Instrument Identifier:
DTSL5514AP0022
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
2646.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2013-10-01
Description:
IGF::OT::IGF SERVICES TO COLLECT AND PERFORM BACTERILOLGICAL EXAMS ON NPOTABLE WATER SAMPLES FROM SLSDC.
Naics Code:
541380: TESTING LABORATORIES
Product Or Service Code:
B533: SPECIAL STUDIES/ANALYSIS- WATER QUALITY

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:
230935.00
Total Face Value Of Loan:
230935.00

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$230,935
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$230,935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$233,263.33
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $184,748
Utilities: $7,000
Mortgage Interest: $0
Rent: $18,000
Refinance EIDL: $0
Healthcare: $3475
Debt Interest: $17,712

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State