Search icon

LONG ISLAND ANALYTICAL LABORATORIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LONG ISLAND ANALYTICAL LABORATORIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1998 (27 years ago)
Entity Number: 2287801
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 110 COLIN DRIVE, HOLBROOK, NY, United States, 11741

Contact Details

Phone +1 631-472-3400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL VERALDI DOS Process Agent 110 COLIN DRIVE, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
MICHAEL VERALDI Chief Executive Officer 110 COLIN DRIVE, HOLBROOK, NY, United States, 11741

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MICHAEL VERALDI
User ID:
P2429603
Trade Name:
LONG ISLAND ANALYTICAL LABORATORIES INC

Unique Entity ID

Unique Entity ID:
XPGSD18BP277
CAGE Code:
8GKW8
UEI Expiration Date:
2026-01-22

Business Information

Doing Business As:
LONG ISLAND ANALYTICAL LABORATORIES INC
Activation Date:
2025-01-24
Initial Registration Date:
2020-01-20

Commercial and government entity program

CAGE number:
8GKW8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-24
CAGE Expiration:
2030-01-24
SAM Expiration:
2026-01-22

Contact Information

POC:
MICHAEL VERALDI

Licenses

Number Status Type Date End date Address
01045 Active Mold Assessment Contractor License (SH125) 2017-03-09 2024-10-31 110 COLIN DRIVE, HOLBROOK, NY, 11741

History

Start date End date Type Value
2006-08-04 2020-08-24 Address 110 COLIN DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2000-08-25 2006-08-04 Address 101-4 COLIN DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2000-08-25 2006-08-04 Address 101-4 COLIN DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
2000-08-25 2006-08-04 Address 101-4 COLIN DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
1998-08-11 2000-08-25 Address 1 SUFFOLK SQUARE, STE. 250, ISLANDIA, NY, 11722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200824060090 2020-08-24 BIENNIAL STATEMENT 2020-08-01
180802007293 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160901007065 2016-09-01 BIENNIAL STATEMENT 2016-08-01
140812006274 2014-08-12 BIENNIAL STATEMENT 2014-08-01
120821002532 2012-08-21 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QSWA23D002Y
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2023-01-31
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541380: TESTING LABORATORIES AND SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
241465.00
Total Face Value Of Loan:
231465.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$241,465
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$231,465
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$234,010.6
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $168,027
Utilities: $21,146
Rent: $21,146
Healthcare: $21146

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State