Search icon

DYNAMIC LABORATORIES, INC.

Company Details

Name: DYNAMIC LABORATORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1996 (29 years ago)
Entity Number: 2062537
ZIP code: 11779
County: Nassau
Place of Formation: New York
Address: 30 HAYNES COURT, RONKONKOMA, NY, United States, 11779

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
DYNAMIC LABORATORIES, INC. RETIREMENT PLAN 2023 113337312 2024-06-18 DYNAMIC LABORATORIES, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423990
Sponsor’s telephone number 6312317474
Plan sponsor’s address 30 HAYNES COURT, RONKONKOMA, NY, 11779

Plan administrator’s name and address

Administrator’s EIN 113337312
Plan administrator’s name DYNAMIC LABORATORIES, INC.
Plan administrator’s address 30 HAYNES COURT, RONKONKOMA, NY, 11779
Administrator’s telephone number 6312992050

Signature of

Role Plan administrator
Date 2024-06-18
Name of individual signing STEVEN ZWERMAN
DYNAMIC LABORATORIES, INC. RETIREMENT PLAN 2022 113337312 2023-05-04 DYNAMIC LABORATORIES, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423990
Sponsor’s telephone number 6312317474
Plan sponsor’s address 30 HAYNES COURT, RONKONKOMA, NY, 11779

Plan administrator’s name and address

Administrator’s EIN 113337312
Plan administrator’s name DYNAMIC LABORATORIES, INC.
Plan administrator’s address 30 HAYNES COURT, RONKONKOMA, NY, 11779
Administrator’s telephone number 6312992050

Signature of

Role Plan administrator
Date 2023-05-04
Name of individual signing STEVEN ZWERMAN
DYNAMIC LABORATORIES, INC. RETIREMENT PLAN 2021 113337312 2022-06-14 DYNAMIC LABORATORIES, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423990
Sponsor’s telephone number 6312317474
Plan sponsor’s address 30 HAYNES COURT, RONKONKOMA, NY, 11779

Plan administrator’s name and address

Administrator’s EIN 113337312
Plan administrator’s name DYNAMIC LABORATORIES, INC.
Plan administrator’s address 30 HAYNES COURT, RONKONKOMA, NY, 11779
Administrator’s telephone number 6312992050

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing STEVEN ZWERMAN
DYNAMIC LABORATORIES, INC. RETIREMENT PLAN 2020 113337312 2021-01-27 DYNAMIC LABORATORIES, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423990
Sponsor’s telephone number 6312317474
Plan sponsor’s address 30 HAYNES COURT, RONKONKOMA, NY, 11779

Plan administrator’s name and address

Administrator’s EIN 113337312
Plan administrator’s name DYNAMIC LABORATORIES, INC.
Plan administrator’s address 30 HAYNES COURT, RONKONKOMA, NY, 11779
Administrator’s telephone number 6312992050

Signature of

Role Plan administrator
Date 2021-01-27
Name of individual signing STEVEN ZWERMAN
DYNAMIC LABORATORIES, INC. RETIREMENT PLAN 2019 113337312 2020-03-05 DYNAMIC LABORATORIES, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423990
Sponsor’s telephone number 6312317474
Plan sponsor’s address 30 HAYNES COURT, RONKONKOMA, NY, 11779

Plan administrator’s name and address

Administrator’s EIN 113337312
Plan administrator’s name DYNAMIC LABORATORIES, INC.
Plan administrator’s address 30 HAYNES COURT, RONKONKOMA, NY, 11779
Administrator’s telephone number 6312992050

Signature of

Role Plan administrator
Date 2020-03-05
Name of individual signing STEVEN ZWERMAN
DYNAMIC LABORATORIES, INC. RETIREMENT PLAN 2018 113337312 2019-02-05 DYNAMIC LABORATORIES, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423990
Sponsor’s telephone number 6312317474
Plan sponsor’s address 30 HAYNES COURT, RONKONKOMA, NY, 11779

Plan administrator’s name and address

Administrator’s EIN 113337312
Plan administrator’s name DYNAMIC LABORATORIES, INC.
Plan administrator’s address 30 HAYNES COURT, RONKONKOMA, NY, 11779
Administrator’s telephone number 6312992050

Signature of

Role Plan administrator
Date 2019-02-05
Name of individual signing STEVEN ZWERMAN
DYNAMIC LABORATORIES, INC. RETIREMENT PLAN 2017 113337312 2018-03-05 DYNAMIC LABORATORIES, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423990
Sponsor’s telephone number 6312317474
Plan sponsor’s address 30 HAYNES COURT, RONKONKOMA, NY, 11779

Plan administrator’s name and address

Administrator’s EIN 113337312
Plan administrator’s name DYNAMIC LABORATORIES, INC.
Plan administrator’s address 30 HAYNES COURT, RONKONKOMA, NY, 11779
Administrator’s telephone number 6312992050

Signature of

Role Plan administrator
Date 2018-03-05
Name of individual signing STEVEN ZWERMAN
DYNAMIC LABORATORIES, INC. RETIREMENT PLAN 2016 113337312 2017-03-13 DYNAMIC LABORATORIES, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423990
Sponsor’s telephone number 6312317474
Plan sponsor’s address 30 HAYNES COURT, RONKONKOMA, NY, 11779

Plan administrator’s name and address

Administrator’s EIN 113337312
Plan administrator’s name DYNAMIC LABORATORIES, INC.
Plan administrator’s address 30 HAYNES COURT, RONKONKOMA, NY, 11779
Administrator’s telephone number 6312992050

Signature of

Role Plan administrator
Date 2017-03-13
Name of individual signing STEVEN ZWERMAN
DYNAMIC LABORATORIES, INC. RETIREMENT PLAN 2015 113337312 2016-03-10 DYNAMIC LABORATORIES, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423990
Sponsor’s telephone number 6312317474
Plan sponsor’s address 30 HAYNES COURT, RONKONKOMA, NY, 11779

Plan administrator’s name and address

Administrator’s EIN 113337312
Plan administrator’s name DYNAMIC LABORATORIES, INC.
Plan administrator’s address 30 HAYNES COURT, RONKONKOMA, NY, 11779
Administrator’s telephone number 6312992050

Signature of

Role Plan administrator
Date 2016-03-10
Name of individual signing STEVEN ZWERMAN
DYNAMIC LABORATORIES, INC. RETIREMENT PLAN 2014 113337312 2015-03-11 DYNAMIC LABORATORIES, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423990
Sponsor’s telephone number 6312992050
Plan sponsor’s address 30 HAYNES COURT, RONKONKOMA, NY, 11779

Plan administrator’s name and address

Administrator’s EIN 113337312
Plan administrator’s name DYNAMIC LABORATORIES, INC.
Plan administrator’s address 30 HAYNES COURT, RONKONKOMA, NY, 11779
Administrator’s telephone number 6312992050

Signature of

Role Plan administrator
Date 2015-03-11
Name of individual signing STEVEN ZWERMAN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 HAYNES COURT, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
DAVID BEAUCHAMP Chief Executive Officer 30 HAYNES COURT, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2023-11-08 2023-11-08 Address 30 HAYNES COURT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2012-07-12 2023-11-08 Address 30 HAYNES COURT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2012-07-12 2023-11-08 Address 30 HAYNES COURT, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2010-05-13 2012-07-12 Address 175 COMMERCE DR, STE N, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
2010-05-13 2012-07-12 Address 175 COMMERCE DR, STE N, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2010-05-13 2012-07-12 Address 175 COMMERCE DR, STE N, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1998-09-21 2010-05-13 Address 80 SMITH ST, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1998-09-21 2010-05-13 Address 80 SMITH ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1998-09-21 2010-05-13 Address 80 SMITH ST, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1996-09-04 1998-09-21 Address 1111 RTE. 110 SUITE 320, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231108003529 2023-11-08 BIENNIAL STATEMENT 2022-09-01
180906002027 2018-09-06 BIENNIAL STATEMENT 2018-09-01
120712002412 2012-07-12 BIENNIAL STATEMENT 2010-09-01
100513002226 2010-05-13 BIENNIAL STATEMENT 2008-09-01
980921002176 1998-09-21 BIENNIAL STATEMENT 1998-09-01
960904000225 1996-09-04 CERTIFICATE OF INCORPORATION 1996-09-04

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4825415010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient DYNAMIC LABORATORIES, INC.
Recipient Name Raw DYNAMIC LABORATORIES, INC.
Recipient UEI FJA8KR6CLB45
Recipient DUNS 963542493
Recipient Address 30 HAYNES COURT, RONKONKOMA, SUFFOLK, NEW YORK, 11779-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 970.00
Face Value of Direct Loan 100000.00
Link View Page
4033835009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient DYNAMIC LABORATORIES, INC.
Recipient Name Raw DYNAMIC LABORATORIES INC.
Recipient UEI FJA8KR6CLB45
Recipient DUNS 963542493
Recipient Address 175 COMMERCE DRIVE SUITE N, HAUPPAUGE, SUFFOLK, NEW YORK, 11788-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 11633.00
Face Value of Direct Loan 275000.00
Link View Page
3852305002 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient DYNAMIC LABORATORIES INC.
Recipient Name Raw DYNAMIC LABORATORIES INC.
Recipient DUNS 061959144
Recipient Address 50 FLEETWOOD COURT., RONKONKOMA, SUFFOLK, NEW YORK, 11779-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 681000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314527540 0214700 2010-08-04 175 COMMERCE DRIVE SUITE N, HAUPPAUGE, NY, 11788
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-08-04
Case Closed 2012-06-14

Related Activity

Type Complaint
Activity Nr 207629312
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2010-09-17
Abatement Due Date 2010-11-03
Current Penalty 1150.0
Initial Penalty 2500.0
Contest Date 2010-10-15
Final Order 2011-03-03
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2010-09-17
Abatement Due Date 2010-11-03
Current Penalty 1150.0
Initial Penalty 2500.0
Contest Date 2010-10-15
Final Order 2011-03-03
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2010-09-17
Abatement Due Date 2010-11-03
Current Penalty 1150.0
Initial Penalty 2500.0
Contest Date 2010-10-15
Final Order 2011-03-03
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2010-09-17
Abatement Due Date 2010-09-27
Current Penalty 1150.0
Initial Penalty 2500.0
Contest Date 2010-10-15
Final Order 2011-03-03
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2010-09-17
Abatement Due Date 2010-09-29
Current Penalty 400.0
Initial Penalty 875.0
Contest Date 2010-10-15
Final Order 2011-03-03
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1063997207 2020-04-15 0235 PPP 30 Haynes Court, Ronkonkoma, NY, 11779
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 607700
Loan Approval Amount (current) 607700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 50
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 613277.52
Forgiveness Paid Date 2021-03-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State