Search icon

NEW YORK BIOLOGICS, INC.

Company Details

Name: NEW YORK BIOLOGICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1993 (32 years ago)
Entity Number: 1717175
ZIP code: 11021
County: New York
Place of Formation: New York
Principal Address: 41 OAK GROVE RD, SOUTHAMPTON, NY, United States, 11968
Address: 185 GREAT NECK RD SUITE 4U, Suite 200, Great Neck, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IVY WINICK Chief Executive Officer 41 OAK GROVE RD, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
HARVEY F. FRIEDMAN, ESQ. DOS Process Agent 185 GREAT NECK RD SUITE 4U, Suite 200, Great Neck, NY, United States, 11021

Form 5500 Series

Employer Identification Number (EIN):
133711324
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 41 OAK GROVE RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2023-07-26 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2025-04-07 Address 41 OAK GROVE RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2023-07-26 2023-07-26 Address 41 OAK GROVE RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2023-07-26 2025-04-07 Address 185 GREAT NECK RD SUITE 4U, Suite 200, Great Neck, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250407002738 2025-04-07 BIENNIAL STATEMENT 2025-04-07
230726003515 2023-07-26 BIENNIAL STATEMENT 2023-04-01
200529060117 2020-05-29 BIENNIAL STATEMENT 2019-04-01
130425002212 2013-04-25 BIENNIAL STATEMENT 2013-04-01
110429002946 2011-04-29 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
60125.00
Total Face Value Of Loan:
60125.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60125
Current Approval Amount:
60125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60832.07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State