Search icon

BACTOLAC PHARMACEUTICAL INC.

Company Details

Name: BACTOLAC PHARMACEUTICAL INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1999 (26 years ago)
Entity Number: 2436007
ZIP code: 11788
County: Nassau
Place of Formation: Delaware
Address: 7 OSER AVENUE, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
DR. PAILLA M. REDDY Chief Executive Officer 7 OSER AVE, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 OSER AVENUE, HAUPPAUGE, NY, United States, 11788

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-11-06 2023-11-06 Address 7 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-05-24 2023-05-24 Address 7 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-05-24 2023-11-06 Address 7 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-05-24 2023-11-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-24 2023-11-06 Address 7 OSER AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231106000402 2023-11-06 BIENNIAL STATEMENT 2023-11-01
230524000488 2023-05-24 BIENNIAL STATEMENT 2021-11-01
191118060409 2019-11-18 BIENNIAL STATEMENT 2019-11-01
190911060398 2019-09-11 BIENNIAL STATEMENT 2017-11-01
SR-30060 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Trademarks Section

Serial Number:
98410086
Mark:
YOUR BRAND'S WELLNESS STARTS HERE
Status:
NOTICE OF ALLOWANCE - ISSUED
Mark Type:
SERVICE MARK
Application Filing Date:
2024-02-18
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
YOUR BRAND'S WELLNESS STARTS HERE

Goods And Services

For:
Biomanufacturing for others, namely, manufacturing of vitamins and dietary supplements using biological organisms in the manufacturing process; Custom additive manufacturing of vitamins and dietary supplements for others; Manufacturing services for others in the field of vitamins and dietary supplem...
International Classes:
040 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-03-30
Type:
Fat/Cat
Address:
620 OLD WILLETS PATH, HAUPPAUGE, NY, 11788
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2015-09-10
Type:
Referral
Address:
7 OSER AVENUE, HAUPPAUGE, NY, 11788
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7499600
Current Approval Amount:
7499600
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7586262.04

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 951-4749
Add Date:
2007-08-24
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
4
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2019-07-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SANCHEZ
Party Role:
Plaintiff
Party Name:
BACTOLAC PHARMACEUTICAL INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-04-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
BACTOLAC PHARMACEUTICAL INC.
Party Role:
Plaintiff
Party Name:
COLUMBIA CASUALTY COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-03-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BACTOLAC PHARMACEUTICAL INC.
Party Role:
Plaintiff
Party Name:
I A NUTRITION, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State