Search icon

DESCIENCE LABORATORIES INC.

Company Details

Name: DESCIENCE LABORATORIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2000 (25 years ago)
Entity Number: 2505493
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 284B KINGSLAND AVE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIMREL ACHENBACH DOS Process Agent 284B KINGSLAND AVE, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
SIMREL ACHENBACH Chief Executive Officer 284B KINGSLAND AVE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2000-05-02 2002-09-16 Address 284-B KINGSLAND AVENUE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120523006173 2012-05-23 BIENNIAL STATEMENT 2012-05-01
080522003015 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060516002937 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040707002226 2004-07-07 BIENNIAL STATEMENT 2004-05-01
020916002532 2002-09-16 BIENNIAL STATEMENT 2002-05-01
000502000742 2000-05-02 CERTIFICATE OF INCORPORATION 2000-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343518296 0214700 2018-10-04 55 DAVIDS LANE, WATER MILL, NY, 11976
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2018-10-04
Case Closed 2023-04-04

Related Activity

Type Inspection
Activity Nr 1351811
Safety Yes
Type Inspection
Activity Nr 1351834
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2019-02-27
Current Penalty 1705.0
Initial Penalty 1705.0
Final Order 2019-03-25
Nr Instances 1
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: a) Worksite: Employees working under ongoing overhead construction activities were not provided with head protection, exposing them to struck by hazards from tools and materials; on or about 10/4/18. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2030667701 2020-05-01 0202 PPP 284 B KINGSLAND AVE, BROOKLYN, NY, 11222
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 337121
Borrower Race White
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 50568.94
Forgiveness Paid Date 2021-06-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State