Search icon

AMERICAN ANALYTICAL LABORATORIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN ANALYTICAL LABORATORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1993 (32 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1714387
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 56 TOLEDO STREET, FARMINGDALE, NY, United States, 11735
Principal Address: 188 LONG ISLAND AVE, WYANDANCH, NY, United States, 11798

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56 TOLEDO STREET, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
DANNY HIRSCHBERGER Chief Executive Officer 188 LONG ISLAND AVE, WYANDANCH, NY, United States, 11798

Unique Entity ID

CAGE Code:
6WWL0
UEI Expiration Date:
2019-01-10

Business Information

Activation Date:
2018-01-10
Initial Registration Date:
2013-04-29

Commercial and government entity program

CAGE number:
6WWL0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2023-01-11

Contact Information

POC:
LORI BEYER
Corporate URL:
www.american-analytical.com

History

Start date End date Type Value
2001-03-13 2003-03-26 Address 56 TOLEDO ST, FARMINGDALE, NY, 11735, 6621, USA (Type of address: Principal Executive Office)
2001-03-13 2003-03-26 Address 56 TOLEDO ST, FARMINGDALE, NY, 11735, 6621, USA (Type of address: Chief Executive Officer)
1999-03-22 2001-03-13 Address 56 TOLEDO STREET, FARMINGDALE, NY, 11735, 6621, USA (Type of address: Principal Executive Office)
1999-03-22 2003-03-26 Address 56 TOLEDO STREET, FARMINGDALE, NY, 11735, 6621, USA (Type of address: Service of Process)
1999-03-22 2001-03-13 Address 56 TOLEDO STREET, FARMINGDALE, NY, 11735, 6621, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1752480 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
050512002095 2005-05-12 BIENNIAL STATEMENT 2005-03-01
030326002528 2003-03-26 BIENNIAL STATEMENT 2003-03-01
010313002905 2001-03-13 BIENNIAL STATEMENT 2001-03-01
990322002810 1999-03-22 BIENNIAL STATEMENT 1999-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24315F1275
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3380.00
Base And Exercised Options Value:
3380.00
Base And All Options Value:
3380.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2015-03-09
Description:
WASTEWATER TESTING IGF::OT::IGF
Naics Code:
541380: TESTING LABORATORIES
Product Or Service Code:
B533: SPECIAL STUDIES/ANALYSIS- WATER QUALITY
Procurement Instrument Identifier:
W911SD14A0006
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-03-25
Description:
IGF::OT::IGF UNKNOWN SAMPLING
Naics Code:
541380: TESTING LABORATORIES
Product Or Service Code:
F999: OTHER ENVIRONMENTAL SERVICES

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
193230.00
Total Face Value Of Loan:
193230.00
Date:
2020-04-21
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
Date:
2020-04-15
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:
228800.00
Total Face Value Of Loan:
228800.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$228,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$228,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$230,887.41
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $198,211
Utilities: $11,266
Mortgage Interest: $0
Rent: $12,200
Refinance EIDL: $0
Healthcare: $7123
Debt Interest: $0
Jobs Reported:
16
Initial Approval Amount:
$193,230
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$193,230
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$194,315.26
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $193,228
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State