Search icon

REJUVENOL LABORATORIES, INC.

Company Details

Name: REJUVENOL LABORATORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1995 (30 years ago)
Entity Number: 1938165
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: 130 Lincoln St., Copiague, NY, United States, 11726
Principal Address: 130 LINCOLN AVENUE, COPIAGUE, NY, United States, 11726

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
REJUVENOL PENSION PLAN 2016 113274910 2017-10-31 REJUVENOL LABORATORIES, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 812112
Sponsor’s telephone number 6317891309
Plan sponsor’s address 130 LINCOLN STREET, COPIAGUE, NY, 11726
REJUVENOL PENSION PLAN 2016 113274910 2017-04-10 REJUVENOL LABORATORIES, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 812112
Sponsor’s telephone number 6317891309
Plan sponsor’s address 130 LINCOLN ST, COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2017-04-10
Name of individual signing BART TARULLI
REJUVENOL PENSION PLAN 2015 113274910 2016-08-05 REJUVENOL LABORATORIES, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 812112
Sponsor’s telephone number 6317891309
Plan sponsor’s address 130 LINCOLN ST, COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2016-08-05
Name of individual signing BART TARULLI
REJUVENOL PENSION PLAN 2014 113274910 2015-03-12 REJUVENOL LABORATORIES, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-07-01
Business code 812112
Sponsor’s telephone number 6317891309
Plan sponsor’s address 130 LINCOLN ST, COPIAGUE, NY, 11726

Signature of

Role Plan administrator
Date 2015-03-12
Name of individual signing BART TARULLI

Chief Executive Officer

Name Role Address
BART TARULLI Chief Executive Officer 130 LINCOLN AVENUE, COPIAGUE, NY, United States, 11726

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 Lincoln St., Copiague, NY, United States, 11726

History

Start date End date Type Value
2023-07-05 2023-07-05 Shares Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.0001
2023-07-05 2023-07-05 Shares Share type: PAR VALUE, Number of shares: 40000000, Par value: 0.0001
2023-07-05 2023-07-05 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.0001
2023-07-05 2023-07-05 Address 130 LINCOLN AVENUE, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address 415 BAYVIEW AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2021-12-09 2021-12-09 Shares Share type: PAR VALUE, Number of shares: 40000000, Par value: 0.0001
2021-12-09 2023-07-05 Shares Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.0001
2021-12-09 2023-07-05 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.0001
2021-12-09 2021-12-09 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.0001
2021-12-09 2021-12-09 Shares Share type: PAR VALUE, Number of shares: 3000000, Par value: 0.0001

Filings

Filing Number Date Filed Type Effective Date
230705005027 2023-07-05 BIENNIAL STATEMENT 2023-07-01
211018001641 2021-10-18 BIENNIAL STATEMENT 2021-10-18
190510002019 2019-05-10 BIENNIAL STATEMENT 2017-07-01
110729002798 2011-07-29 BIENNIAL STATEMENT 2011-07-01
090714002265 2009-07-14 BIENNIAL STATEMENT 2009-07-01
070926002337 2007-09-26 BIENNIAL STATEMENT 2007-07-01
030717002640 2003-07-17 BIENNIAL STATEMENT 2003-07-01
010628002512 2001-06-28 BIENNIAL STATEMENT 2001-07-01
990722002190 1999-07-22 BIENNIAL STATEMENT 1999-07-01
980430000381 1998-04-30 CERTIFICATE OF AMENDMENT 1998-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315204982 0214700 2011-01-25 415 BAYVIEW AVE., AMITYVILLE, NY, 11701
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2011-05-04
Case Closed 2011-08-01

Related Activity

Type Referral
Activity Nr 200159192
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2011-05-27
Abatement Due Date 2011-07-13
Current Penalty 1000.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 D01 I
Issuance Date 2011-05-27
Abatement Due Date 2011-07-13
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2011-05-27
Abatement Due Date 2011-07-13
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2011-05-27
Abatement Due Date 2011-07-13
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100134 K03
Issuance Date 2011-05-27
Abatement Due Date 2011-07-13
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2011-05-27
Abatement Due Date 2011-07-13
Current Penalty 900.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101048 D01 I
Issuance Date 2011-05-27
Abatement Due Date 2011-07-13
Current Penalty 1000.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101048 N02 I
Issuance Date 2011-05-27
Abatement Due Date 2011-07-13
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2011-05-27
Abatement Due Date 2011-07-13
Current Penalty 1000.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2011-05-27
Abatement Due Date 2011-07-13
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2011-05-27
Abatement Due Date 2011-07-13
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8434277009 2020-04-08 0235 PPP 130 LINCOLN ST, COPIAGUE, NY, 11726-1227
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 444734
Loan Approval Amount (current) 444734
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COPIAGUE, SUFFOLK, NY, 11726-1227
Project Congressional District NY-02
Number of Employees 116
NAICS code 423490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 450750.26
Forgiveness Paid Date 2021-08-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State