Search icon

LENCO DIAGNOSTIC LABORATORIES, INC.

Headquarter

Company Details

Name: LENCO DIAGNOSTIC LABORATORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2001 (24 years ago)
Entity Number: 2690595
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 1857 86TH ST, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LENCO DIAGNOSTIC LABORATORIES, INC., FLORIDA F16000002594 FLORIDA

DOS Process Agent

Name Role Address
LENCO DIAGNOSTIC LABORATORIES, INC. DOS Process Agent 1857 86TH ST, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
LENNY TYLMAN Chief Executive Officer 1857 86TH ST, BROOKLYN, NY, United States, 11214

Agent

Name Role Address
IVINA TYLMAN Agent 1857 86 STREET, BROOKLYN, NY, 11214

History

Start date End date Type Value
2025-03-28 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-28 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-27 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-10 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-17 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-16 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-16 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-14 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-11 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-13 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231213023923 2023-12-13 BIENNIAL STATEMENT 2023-12-13
160601006939 2016-06-01 BIENNIAL STATEMENT 2015-10-01
111020002424 2011-10-20 BIENNIAL STATEMENT 2011-10-01
091023002041 2009-10-23 BIENNIAL STATEMENT 2009-10-01
071026002617 2007-10-26 BIENNIAL STATEMENT 2007-10-01
060619000060 2006-06-19 CERTIFICATE OF CHANGE 2006-06-19
060526002313 2006-05-26 AMENDMENT TO BIENNIAL STATEMENT 2005-10-01
051122003046 2005-11-22 BIENNIAL STATEMENT 2005-10-01
050225002549 2005-02-25 AMENDMENT TO BIENNIAL STATEMENT 2003-10-01
040430000752 2004-04-30 CERTIFICATE OF CHANGE 2004-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3587787203 2020-04-27 0202 PPP 1857 86th St 0, Brooklyn, NY, 11214-3108
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2271900
Loan Approval Amount (current) 2271900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-3108
Project Congressional District NY-11
Number of Employees 234
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2299856.99
Forgiveness Paid Date 2021-07-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State