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
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 | |||||||||||||
|
||||||||||||||||||
NEW YORK BIOLOGICS INC. CASH BALANCE PLAN | 2023 | 133711324 | 2024-07-25 | NEW YORK BIOLOGICS INC. | 5 | |||||||||||||
|
||||||||||||||||||
NEW YORK BIOLOGICS INC. 401(K) PLAN | 2022 | 133711324 | 2023-06-14 | NEW YORK BIOLOGICS INC. | 4 | |||||||||||||
|
||||||||||||||||||
NEW YORK BIOLOGICS INC. CASH BALANCE PLAN | 2022 | 133711324 | 2023-06-14 | NEW YORK BIOLOGICS INC. | 4 | |||||||||||||
|
||||||||||||||||||
NEW YORK BIOLOGICS INC. 401(K) PLAN | 2021 | 133711324 | 2022-05-09 | NEW YORK BIOLOGICS INC. | 3 | |||||||||||||
|
||||||||||||||||||
NEW YORK BIOLOGICS INC. CASH BALANCE PLAN | 2021 | 133711324 | 2022-05-09 | NEW YORK BIOLOGICS INC. | 3 | |||||||||||||
|
||||||||||||||||||
NEW YORK BIOLOGICS INC. 401(K) PLAN | 2020 | 133711324 | 2021-06-30 | NEW YORK BIOLOGICS INC. | 3 | |||||||||||||
|
||||||||||||||||||
NEW YORK BIOLOGICS INC. CASH BALANCE PLAN | 2020 | 133711324 | 2021-06-30 | NEW YORK BIOLOGICS INC. | 3 | |||||||||||||
|
Name | Role | Address |
---|---|---|
IVY WINICK | Chief Executive Officer | 41 OAK GROVE RD, SOUTHAMPTON, NY, United States, 11968 |
Name | Role | Address |
---|---|---|
HARVEY F. FRIEDMAN, ESQ. | DOS Process Agent | 185 GREAT NECK RD SUITE 4U, Suite 200, Great Neck, NY, United States, 11021 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State