Search icon

BIOTRAX TESTING LABORATORY, INC.

Company Details

Name: BIOTRAX TESTING LABORATORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2001 (24 years ago)
Entity Number: 2590814
ZIP code: 14215
County: Erie
Place of Formation: New York
Address: 3580 HARLEM ROAD, SUITE 2, CHEEKTOWAGA, NY, United States, 14215
Principal Address: 111 S HUXLEY DR, CHEEKTOWAGA, NY, United States, 14225

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
BIOTRAX TESTING LABORATORY, INC. 2023 161598962 2024-07-10 BIOTRAX TESTING LABORATORY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541700
Sponsor’s telephone number 7166510146
Plan sponsor’s address 3580 HARLEM ROAD, CHEEKTOWAGA, NY, 14215

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing ED LUKASZEK
BIOTRAX TESTING LABORATORY, INC. 2022 161598962 2023-09-07 BIOTRAX TESTING LABORATORY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541700
Sponsor’s telephone number 7166510146
Plan sponsor’s address 3580 HARLEM ROAD, CHEEKTOWAGA, NY, 14215

Signature of

Role Plan administrator
Date 2023-09-07
Name of individual signing ED LUKASZEK
BIOTRAX TESTING LABORATORY, INC. 2021 161598962 2022-05-28 BIOTRAX TESTING LABORATORY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541700
Sponsor’s telephone number 7166510146
Plan sponsor’s address 3580 HARLEM ROAD, CHEEKTOWAGA, NY, 14215

Signature of

Role Plan administrator
Date 2022-05-28
Name of individual signing ED LUKASZEK
BIOTRAX TESTING LABORATORY, INC. 2020 161598962 2021-07-01 BIOTRAX TESTING LABORATORY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541700
Sponsor’s telephone number 7166510146
Plan sponsor’s address 3580 HARLEM ROAD, CHEEKTOWAGA, NY, 14215

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing ED LUKASZEK
BIOTRAX TESTING LABORATORY, INC. 2019 161598962 2020-08-26 BIOTRAX TESTING LABORATORY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541700
Sponsor’s telephone number 7166510146
Plan sponsor’s address 3580 HARLEM ROAD, CHEEKTOWAGA, NY, 14215

Signature of

Role Plan administrator
Date 2020-08-26
Name of individual signing ED LUKASZEK
BIOTRAX TESTING LABORATORY, INC. 2018 161598962 2019-08-02 BIOTRAX TESTING LABORATORY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541700
Sponsor’s telephone number 7166510146
Plan sponsor’s address 3580 HARLEM ROAD, CHEEKTOWAGA, NY, 14215

Signature of

Role Plan administrator
Date 2019-08-02
Name of individual signing ED LUKASZEK
BIOTRAX TESTING LABORATORY, INC. 2017 161598962 2018-06-04 BIOTRAX TESTING LABORATORY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541700
Sponsor’s telephone number 7166510146
Plan sponsor’s address 3580 HARLEM ROAD, CHEEKTOWAGA, NY, 14215

Signature of

Role Plan administrator
Date 2018-06-04
Name of individual signing ED LUKASZEK
BIOTRAX TESTING LABORATORY, INC. 2016 161598962 2017-07-18 BIOTRAX TESTING LABORATORY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541700
Sponsor’s telephone number 7166510146
Plan sponsor’s address 3580 HARLEM ROAD, CHEEKTOWAGA, NY, 14215

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing ED LUKASZEK
BIOTRAX TESTING LABORATORY, INC. 2015 161598962 2016-09-23 BIOTRAX TESTING LABORATORY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541700
Sponsor’s telephone number 7166510146
Plan sponsor’s address 3580 HARLEM ROAD, CHEEKTOWAGA, NY, 14215

Signature of

Role Plan administrator
Date 2016-09-23
Name of individual signing ED LUKASZEK

Chief Executive Officer

Name Role Address
EDWARD J LUKASZEK Chief Executive Officer 3580 HARLEM ROAD, SUITE 2, CHEEKTOWAGA, NY, United States, 14215

DOS Process Agent

Name Role Address
BIOTRAX TESTING LABORATORY, INC. DOS Process Agent 3580 HARLEM ROAD, SUITE 2, CHEEKTOWAGA, NY, United States, 14215

History

Start date End date Type Value
2005-01-31 2013-01-09 Address 4978 BROADWAY, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2003-01-10 2005-01-31 Address 54 LAVERACK AVENUE, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2003-01-10 2005-01-31 Address 4978 BROADWAY, DEPEW, NY, 14043, USA (Type of address: Principal Executive Office)
2003-01-10 2013-01-09 Address 4978 BROADWAY, DEPEW, NY, 14043, USA (Type of address: Service of Process)
2001-01-05 2003-01-10 Address 4978 B'WAY, DEPEW, NY, 14043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210112060734 2021-01-12 BIENNIAL STATEMENT 2021-01-01
130109006960 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110207002157 2011-02-07 BIENNIAL STATEMENT 2011-01-01
090120002888 2009-01-20 BIENNIAL STATEMENT 2009-01-01
070102002361 2007-01-02 BIENNIAL STATEMENT 2007-01-01
050131002132 2005-01-31 BIENNIAL STATEMENT 2005-01-01
030110002150 2003-01-10 BIENNIAL STATEMENT 2003-01-01
010105000433 2001-01-05 CERTIFICATE OF INCORPORATION 2001-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3738557409 2020-05-07 0296 PPP 3580 Harlem Road, Cheektowaga, NY, 14215
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80471
Loan Approval Amount (current) 80471
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14215-0001
Project Congressional District NY-26
Number of Employees 8
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81266.89
Forgiveness Paid Date 2021-05-05
5472588502 2021-02-27 0296 PPS 3580 Harlem Rd Ste 2, Cheektowaga, NY, 14215-2045
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80471
Loan Approval Amount (current) 80471
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14215-2045
Project Congressional District NY-26
Number of Employees 7
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81105.95
Forgiveness Paid Date 2021-12-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State