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
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-06-05 |
Name of individual signing | BENTLEY BAILEY |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
RICHARD RIGG | Chief Executive Officer | 63 FLUSHING AVE UNIT 212, SUITE 307, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 63 Flushing Ave Unit 212, Suite 307, Brooklyn, NY, United States, 11205 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1506517704 | 2020-05-01 | 0202 | PPP | 130-13 91ST AVENUE, RICHMOND HILL, NY, 11418 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State