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

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

Form 5500 Series

Employer Identification Number (EIN):
161598962
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
80471.00
Total Face Value Of Loan:
80471.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
80471.00
Total Face Value Of Loan:
80471.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80471
Current Approval Amount:
80471
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81266.89
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80471
Current Approval Amount:
80471
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81105.95

Date of last update: 30 Mar 2025

Sources: New York Secretary of State