Search icon

ACUPATH LABORATORIES, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of ACUPATH LABORATORIES, INC., FLORIDA F12000000398 FLORIDA

Unique Entity ID

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

Business Information

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-04-01
Business code 541380
Sponsor’s telephone number 5168505150
Plan sponsor’s address 28 S TERMINAL DRIVE, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing ALEXANDRA MACEIRA
Valid signature Filed with authorized/valid electronic signature
ACUPATH LABORATORIES, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2010 113272376 2011-05-02 ACUPATH LABORATORIES, INC. 109
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
ACUPATH LABORATORIES, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2009 113272376 2010-06-15 ACUPATH LABORATORIES, INC. 91
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

DOS Process Agent

Name Role Address
SHARON FOX DOS Process Agent 28 S TERMINAL DR, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
SHARON FOX Chief Executive Officer 28 S TERMINAL DR, PLAINVIEW, NY, United States, 11803

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342673324 0214700 2017-10-02 28 S TERMINAL DRIVE, PLAINVIEW, NY, 11803
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2017-10-02
Case Closed 2018-01-29

Related Activity

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.

Paycheck Protection Program

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
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1292400
Loan Approval Amount (current) 1292400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-2309
Project Congressional District NY-03
Number of Employees 132
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1309057.6
Forgiveness Paid Date 2021-08-05

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0410943 ACUPATH LABORATORIES INC - EELTNSNC35W1 28 S TERMINAL DR, PLAINVIEW, NY, 11803-2309
Capabilities Statement Link -
Phone Number 516-775-8103
Fax Number -
E-mail Address sratafia@acupath.com
WWW Page http://www.acupath.com
E-Commerce Website -
Contact Person SCOTT RATAFIA
County Code (3 digit) 059
Congressional District 03
Metropolitan Statistical Area 5380
CAGE Code 3JNE2
Year Established 1995
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

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)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0401834 Other Contract Actions 2004-05-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 162000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2004-05-04
Termination Date 2005-05-16
Section 1332
Sub Section OC
Status Terminated

Parties

Name ACUPATH LABORATORIES, INC.
Role Plaintiff
Name CLINICAL LABORATORIES MANAGEME
Role Defendant
1406379 Copyright 2014-10-29 other
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