Name: | ACUPATH LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1995 (30 years ago) |
Entity Number: | 1926276 |
ZIP code: | 11803 |
County: | Queens |
Place of Formation: | New York |
Address: | 28 S TERMINAL DR, PLAINVIEW, NY, United States, 11803 |
Contact Details
Phone +1 516-629-9202
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ACUPATH LABORATORIES, INC., FLORIDA | F12000000398 | FLORIDA |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EELTNSNC35W1 | 2023-02-23 | 28 S TERMINAL DR, PLAINVIEW, NY, 11803, 2309, USA | 28 S TERMINAL DR, PLAINVIEW, NY, 11803, 2309, USA | |||||||||||||||||||||||||||||||||||||||||||
|
URL | http://www.acupath.com |
Congressional District | 03 |
State/Country of Incorporation | NY, USA |
Activation Date | 2022-02-01 |
Initial Registration Date | 2003-09-29 |
Entity Start Date | 1995-08-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 621511 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ZALEENA NEICE |
Role | CFO |
Address | 28 S TERMINAL DR, PLAINVIEW, NY, 11803, 2309, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ZALEENA NEICE |
Role | CFO |
Address | 28 S TERMINAL DR, PLAINVIEW, NY, 11803, 2309, USA |
Past Performance | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ACUPATH LABORATORIES, INC. 401(K) PROFIT SHARING PLAN & TRU | 2023 | 113272376 | 2024-09-04 | ACUPATH LABORATORIES, INC. | 143 | |||||||||||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-04 |
Name of individual signing | ALEXANDRA MACEIRA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-04-01 |
Business code | 621510 |
Sponsor’s telephone number | 5163945563 |
Plan sponsor’s mailing address | 28 S. TERMINAL DRIVE, PLAINVIEW, NY, 11803 |
Plan sponsor’s address | 28 S. TERMINAL DRIVE, PLAINVIEW, NY, 11803 |
Plan administrator’s name and address
Administrator’s EIN | 113272376 |
Plan administrator’s name | ACUPATH LABORATORIES, INC. |
Plan administrator’s address | 28 S. TERMINAL DRIVE, PLAINVIEW, NY, 11803 |
Administrator’s telephone number | 5163945563 |
Number of participants as of the end of the plan year
Active participants | 119 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 4 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 30 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2011-05-02 |
Name of individual signing | BARBARA JURYSTA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-04-01 |
Business code | 621510 |
Sponsor’s telephone number | 5163945563 |
Plan sponsor’s mailing address | 28 S. TERMINAL DRIVE, PLAINVIEW, NY, 11803 |
Plan sponsor’s address | 28 S. TERMINAL DRIVE, PLAINVIEW, NY, 11803 |
Plan administrator’s name and address
Administrator’s EIN | 113272376 |
Plan administrator’s name | ACUPATH LABORATORIES, INC. |
Plan administrator’s address | 28 S. TERMINAL DRIVE, PLAINVIEW, NY, 11803 |
Administrator’s telephone number | 5163945563 |
Number of participants as of the end of the plan year
Active participants | 109 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 24 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2010-06-15 |
Name of individual signing | BARBARA JURYSTA |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
SHARON FOX | DOS Process Agent | 28 S TERMINAL DR, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
SHARON FOX | Chief Executive Officer | 28 S TERMINAL DR, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-21 | 2024-06-21 | Address | 28 S TERMINAL DR, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2024-06-21 | 2024-06-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-05-02 | 2024-06-21 | Address | 28 S TERMINAL DR, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2017-05-02 | 2024-06-21 | Address | 28 S TERMINAL DR, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2013-05-09 | 2017-05-02 | Address | 28 S TERMINAL DR, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2013-05-09 | 2017-05-02 | Address | 28 S TERMINAL DR, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2011-05-26 | 2013-05-09 | Address | 28 S TERMINAL DR, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2011-05-26 | 2013-05-09 | Address | 28 S TERMINAL DR, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2006-09-19 | 2011-05-26 | Address | 28 S TERMINAL DR, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2006-09-19 | 2011-05-26 | Address | 28 S TERMINAL DR, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240621003469 | 2024-06-21 | BIENNIAL STATEMENT | 2024-06-21 |
210503060851 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190501061714 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170502007068 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
160202006919 | 2016-02-02 | BIENNIAL STATEMENT | 2015-05-01 |
130509006103 | 2013-05-09 | BIENNIAL STATEMENT | 2013-05-01 |
110526002596 | 2011-05-26 | BIENNIAL STATEMENT | 2011-05-01 |
090602002312 | 2009-06-02 | BIENNIAL STATEMENT | 2009-05-01 |
070605002730 | 2007-06-05 | BIENNIAL STATEMENT | 2007-05-01 |
060919002585 | 2006-09-19 | BIENNIAL STATEMENT | 2005-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342673324 | 0214700 | 2017-10-02 | 28 S TERMINAL DRIVE, PLAINVIEW, NY, 11803 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1268778 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100133 A01 |
Issuance Date | 2018-01-09 |
Abatement Due Date | 2018-01-29 |
Current Penalty | 3880.0 |
Initial Penalty | 5174.0 |
Final Order | 2018-01-16 |
Nr Instances | 1 |
Nr Exposed | 23 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.133(a)(1): The employer did not ensure that each affected employee uses appropriate eye or face protection when exposed to eye or face hazards from flying particles, molten metal, liquid chemicals, acids or caustic liquids, chemical gases or vapors, or potentially injurious light radiation: a) Histology/Cytology/Grossing Laboratories - Employees are exposed to chemicals that cause eye irritation and/or damage including, but not limited to ammonia (severe eye damage), 95% alcohol (serious eye irritant), and xylene (serious eye damage) and are not required to wear eye protection on or about 10/17/2017. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100134 C02 I |
Issuance Date | 2018-01-09 |
Abatement Due Date | 2018-02-27 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2018-01-16 |
Nr Instances | 1 |
Nr Exposed | 23 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.134(c)(2)(i): Respirator users were not provided with the information contained in Appendix D to 29 CFR 1910.134 when the employer determined that any voluntary respirator use was permissible: a) Histology/Cytology/Grossing Laboratories - Employees voluntarily wear 3M P95 Model 8271 dust masks when the power goes out and the ventilation goes down and/or when pouring chemicals and have not been provided with Appendix D on or about 10/17/2017. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2596387209 | 2020-04-16 | 0235 | PPP | 28 SOUTH TERMINAL DRIVE, PLAINVIEW, NY, 11803-2309 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Status | User ID | Name of Firm | Trade Name | UEI | Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Active | P0410943 | ACUPATH LABORATORIES INC | - | EELTNSNC35W1 | 28 S TERMINAL DR, PLAINVIEW, NY, 11803-2309 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
HUBZone Certified | No |
Women Owned Certified | No |
Women Owned Pending | No |
Economically Disadvantaged Women Owned Certified | No |
Economically Disadvantaged Women Owned Pending | No |
Veteran-Owned Small Business Certified | No |
Veteran-Owned Small Business Joint Venture | No |
Service-Disabled Veteran-Owned Small Business Certified | No |
Service-Disabled Veteran-Owned Small Business Joint Venture | No |
Bonding Levels
Description | Construction Bonding Level (per contract) |
Level | $0 |
Description | Construction Bonding Level (aggregate) |
Level | $0 |
Description | Service Bonding Level (per contract) |
Level | $0 |
Description | Service Bonding Level (aggregate) |
Level | $0 |
NAICS Codes with Size Determinations by NAICS
Primary | Yes |
Code | 621511 |
NAICS Code's Description | Medical Laboratories |
Buy Green | Yes |
Export Profile (Trade Mission Online)
Exporter | Firm hasn't answered this question yet |
Export Business Activities | (none given) |
Exporting to | (none given) |
Desired Export Business Relationships | (none given) |
Description of Export Objective(s) | (none given) |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0401834 | Other Contract Actions | 2004-05-04 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | ACUPATH LABORATORIES, INC. |
Role | Plaintiff |
Name | CLINICAL LABORATORIES MANAGEME |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Defendant demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2014-10-29 |
Termination Date | 2015-06-09 |
Date Issue Joined | 2015-01-12 |
Section | 0101 |
Status | Terminated |
Parties
Name | ACUPATH LABORATORIES, INC. |
Role | Plaintiff |
Name | MINNING XIE, |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State