Search icon

NEXT STEP LABORATORIES CORP.

Company Details

Name: NEXT STEP LABORATORIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2000 (25 years ago)
Entity Number: 2487922
ZIP code: 11205
County: Queens
Place of Formation: New York
Address: 63 Flushing Ave Unit 212, Suite 307, Brooklyn, NY, United States, 11205

Contact Details

Phone +1 718-805-6700

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
NEXT STEP LABORATORIES 401K PROFIT SHARING PLAN AND TRUST 2017 061577154 2018-06-05 NEXT STEP LABORATORIES CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 325900
Sponsor’s telephone number 7188056700
Plan sponsor’s address 13013 91ST AVE, RICHMOND HILL, NY, 11418

Signature of

Role Plan administrator
Date 2018-06-05
Name of individual signing BENTLEY BAILEY
NEXT STEP LABORATORIES 401K PROFIT SHARING PLAN AND TRUST 2016 061577154 2017-06-12 NEXT STEP LABORATORIES CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 325900
Sponsor’s telephone number 7188056700
Plan sponsor’s address 13013 91ST AVE, RICHMOND HILL, NY, 11418

Signature of

Role Plan administrator
Date 2017-06-12
Name of individual signing BENTLEY BAILEY
NEXT STEP LABORATORIES 401K PROFIT SHARING PLAN AND TRUST 2015 061577154 2017-05-01 NEXT STEP LABORATORIES CORP 2
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Sponsor’s telephone number 7188056700
Plan sponsor’s address 13013 91ST AVE, RICHMOND HILL, NY, 11418

Signature of

Role Plan administrator
Date 2017-05-01
Name of individual signing BENTLEY BAILEY
NEXT STEP LABORATORIES 401K PROFIT SHARING PLAN AND TRUST 2015 061577154 2017-05-01 NEXT STEP LABORATORIES CORP 2
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Sponsor’s telephone number 7188056700
Plan sponsor’s address 13013 91ST AVE, RICHMOND HILL, NY, 11418

Signature of

Role Plan administrator
Date 2017-05-01
Name of individual signing BENTLEY BAILEY
NEXT STEP LABORATORIES 401K PROFIT SHARING PLAN AND TRUST 2015 061577154 2017-04-26 NEXT STEP LABORATORIES CORP 2
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Sponsor’s telephone number 7188056700
Plan sponsor’s address 13013 91ST AVE, RICHMOND HILL, NY, 11418

Signature of

Role Plan administrator
Date 2017-04-26
Name of individual signing BENTLEY BAILEY
NEXT STEP LABORATORIES 401K PROFIT SHARING PLAN AND TRUST 2015 061577154 2017-06-12 NEXT STEP LABORATORIES CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 325900
Sponsor’s telephone number 7188056700
Plan sponsor’s address 13013 91ST AVE, RICHMOND HILL, NY, 11418

Signature of

Role Plan administrator
Date 2017-06-12
Name of individual signing BENTLEY BAILEY

Chief Executive Officer

Name Role Address
RICHARD RIGG Chief Executive Officer 63 FLUSHING AVE UNIT 212, SUITE 307, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 Flushing Ave Unit 212, Suite 307, Brooklyn, NY, United States, 11205

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 130-13 91ST AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-01-15 Address 63 FLUSHING AVE UNIT 212, SUITE 307, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2014-06-03 2025-01-15 Address 130-13 91ST AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2008-03-13 2025-01-15 Address 130-13 91ST AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2002-04-02 2014-06-03 Address 184-25 145TH AVE, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2002-04-02 2014-06-03 Address 184-25 145TH AVE, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Principal Executive Office)
2002-04-02 2008-03-13 Address PO BOX 603, CAMBRIA HEIGHTS, NY, 11411, USA (Type of address: Service of Process)
2000-03-20 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-20 2002-04-02 Address 130-13 91ST AVENUE, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115002231 2025-01-15 BIENNIAL STATEMENT 2025-01-15
211213001606 2021-12-13 BIENNIAL STATEMENT 2021-12-13
140603002096 2014-06-03 BIENNIAL STATEMENT 2014-03-01
120426002638 2012-04-26 BIENNIAL STATEMENT 2012-03-01
100413003034 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080313002904 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060329002623 2006-03-29 BIENNIAL STATEMENT 2006-03-01
050819000694 2005-08-19 ANNULMENT OF DISSOLUTION 2005-08-19
DP-1662971 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
020402002639 2002-04-02 BIENNIAL STATEMENT 2002-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3288988505 2021-02-23 0202 PPS 13013 91st Ave, Richmond Hill, NY, 11418-3320
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107500
Loan Approval Amount (current) 107500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond Hill, QUEENS, NY, 11418-3320
Project Congressional District NY-05
Number of Employees 10
NAICS code 325620
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 108219.89
Forgiveness Paid Date 2021-10-29
1506517704 2020-05-01 0202 PPP 130-13 91ST AVENUE, RICHMOND HILL, NY, 11418
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147500
Loan Approval Amount (current) 147500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND HILL, QUEENS, NY, 11418-0001
Project Congressional District NY-05
Number of Employees 8
NAICS code 325620
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 149005.73
Forgiveness Paid Date 2021-05-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State