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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW YORK BIOLOGICS INC. 401(K) PLAN 2023 133711324 2024-07-25 NEW YORK BIOLOGICS INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621510
Sponsor’s telephone number 6312832374
Plan sponsor’s address 41 OAK GROVE ROAD, SOUTHAMPTON, NY, 11968
NEW YORK BIOLOGICS INC. CASH BALANCE PLAN 2023 133711324 2024-07-25 NEW YORK BIOLOGICS INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621510
Sponsor’s telephone number 6312832374
Plan sponsor’s address 41 OAK GROVE ROAD, SOUTHAMPTON, NY, 11968
NEW YORK BIOLOGICS INC. 401(K) PLAN 2022 133711324 2023-06-14 NEW YORK BIOLOGICS INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621510
Sponsor’s telephone number 6312832374
Plan sponsor’s address 41 OAK GROVE ROAD, SOUTHAMPTON, NY, 11968
NEW YORK BIOLOGICS INC. CASH BALANCE PLAN 2022 133711324 2023-06-14 NEW YORK BIOLOGICS INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621510
Sponsor’s telephone number 6312832374
Plan sponsor’s address 41 OAK GROVE ROAD, SOUTHAMPTON, NY, 11968
NEW YORK BIOLOGICS INC. 401(K) PLAN 2021 133711324 2022-05-09 NEW YORK BIOLOGICS INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621510
Sponsor’s telephone number 6312832374
Plan sponsor’s address 41 OAK GROVE ROAD, SOUTHAMPTON, NY, 11968
NEW YORK BIOLOGICS INC. CASH BALANCE PLAN 2021 133711324 2022-05-09 NEW YORK BIOLOGICS INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621510
Sponsor’s telephone number 6312832374
Plan sponsor’s address 41 OAK GROVE ROAD, SOUTHAMPTON, NY, 11968
NEW YORK BIOLOGICS INC. 401(K) PLAN 2020 133711324 2021-06-30 NEW YORK BIOLOGICS INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621510
Sponsor’s telephone number 6312832374
Plan sponsor’s address 41 OAK GROVE ROAD, SOUTHAMPTON, NY, 11968
NEW YORK BIOLOGICS INC. CASH BALANCE PLAN 2020 133711324 2021-06-30 NEW YORK BIOLOGICS INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621510
Sponsor’s telephone number 6312832374
Plan sponsor’s address 41 OAK GROVE ROAD, SOUTHAMPTON, NY, 11968

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

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 Address 185 GREAT NECK RD SUITE 4U, Suite 200, Great Neck, NY, 11021, USA (Type of address: Service of Process)
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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-29 2023-07-26 Address 10 CUTTER MILL RD SUITE 200, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2020-05-29 2023-07-26 Address 41 OAK GROVE RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2003-04-14 2020-05-29 Address 41 OAK GROVE RD, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
1995-09-15 2003-04-14 Address 4 WASHINGTON SQ VILLAGE, SUITE 4I, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1993-04-08 2020-05-29 Address 144 EAST 44TH ST., NEW YORK, NY, 10017, 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
090402002429 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070409002268 2007-04-09 BIENNIAL STATEMENT 2007-04-01
050512002486 2005-05-12 BIENNIAL STATEMENT 2005-04-01
030414002460 2003-04-14 BIENNIAL STATEMENT 2003-04-01
010420002061 2001-04-20 BIENNIAL STATEMENT 2001-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2774357705 2020-05-01 0235 PPP 41 Oak Grove Rd, Southampton, NY, 11968
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60125
Loan Approval Amount (current) 60125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southampton, SUFFOLK, NY, 11968-1000
Project Congressional District NY-01
Number of Employees 6
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60832.07
Forgiveness Paid Date 2021-07-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State