Search icon

LABORATORY TESTING SERVICES, INC.

Company Details

Name: LABORATORY TESTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2007 (18 years ago)
Entity Number: 3506932
ZIP code: 11104
County: Westchester
Place of Formation: New York
Address: 45-09 GREENPOINT AVE, LONG ISLAND CITY, NY, United States, 11104

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
LABORATORY TESTING SERVICES, INC. 401(K) PLAN 2023 208956649 2024-10-15 LABORATORY TESTING SERVICES, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541380
Sponsor’s telephone number 7183893470
Plan sponsor’s address 45-09 GREENPOINT AVENUE, SUNNYSIDE, NY, 11104

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing EMANUEL DIMITRAKIS
Valid signature Filed with authorized/valid electronic signature
LABORATORY TESTING SERVICES, INC. 401(K) PLAN 2022 208956649 2023-10-11 LABORATORY TESTING SERVICES, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541380
Sponsor’s telephone number 7183893470
Plan sponsor’s address 45-09 GREENPOINT AVENUE, SUNNYSIDE, NY, 11104

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing EMANUEL DIMITRAKIS
LABORATORY TESTING SERVICES, INC. 401(K) PLAN 2021 208956649 2022-08-17 LABORATORY TESTING SERVICES, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541380
Sponsor’s telephone number 7183893470
Plan sponsor’s address 45-09 GREENPOINT AVENUE, SUNNYSIDE, NY, 11104

Signature of

Role Plan administrator
Date 2022-08-17
Name of individual signing EMANUEL DIMITRAKIS
LABORATORY TESTING SERVICES, INC. 401(K) PLAN 2020 208956649 2021-07-27 LABORATORY TESTING SERVICES, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541380
Sponsor’s telephone number 7183893470
Plan sponsor’s address 45-09 GREENPOINT AVENUE, SUNNYSIDE, NY, 11104

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing EMANUEL DIMITRAKIS
LABORATORY TESTING SERVICES, INC. 401(K) PLAN 2019 208956649 2020-07-29 LABORATORY TESTING SERVICES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541380
Sponsor’s telephone number 7183893470
Plan sponsor’s address 45-09 GREENPOINT AVENUE, SUNNYSIDE, NY, 11104

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing EMANUEL DIMITRAKIS
LABORATORY TESTING SERVICES, INC. 401(K) PLAN 2018 208956649 2019-07-11 LABORATORY TESTING SERVICES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541380
Sponsor’s telephone number 7183893470
Plan sponsor’s address 45-09 GREENPOINT AVENUE, SUNNYSIDE, NY, 11104

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing EMANUEL DIMITRAKIS
LABORATORY TESTING SERVICES, INC. 401(K) PLAN 2017 208956649 2018-10-10 LABORATORY TESTING SERVICES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541380
Sponsor’s telephone number 7183893470
Plan sponsor’s address 45-09 GREENPOINT AVENUE, SUNNYSIDE, NY, 11104

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing EMANUEL DIMITRAKIS
LABORATORY TESTING SERVICES INC 401(K) PLAN 2016 208956649 2017-10-16 LABORATORY TESTING SERVICES INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541380
Sponsor’s telephone number 7183893470
Plan sponsor’s address 4509 GREENPOINT AVE, SUNNYSIDE, NY, 111042426

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing EMANUEL DIMITRAKAS
LABORATORY TESTING SERVICES INC 401(K) PLAN 2015 208956649 2016-06-10 LABORATORY TESTING SERVICES INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541380
Sponsor’s telephone number 7183893470
Plan sponsor’s address 4509 GREENPOINT AVE, SUNNYSIDE, NY, 111042426

Signature of

Role Plan administrator
Date 2016-06-10
Name of individual signing EMANUEL DIMITRAKAS
Role Employer/plan sponsor
Date 2016-06-10
Name of individual signing EMANUEL DIMITRAKAS
LABORATORY TESTING SERVICES INC 401K PLAN 2014 208956649 2015-06-17 LABORATORY TESTING SERVICES INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541380
Sponsor’s telephone number 7183893470
Plan sponsor’s address 4509 GREENPOINT AVE, SUNNYSIDE, NY, 111042426

Signature of

Role Plan administrator
Date 2015-06-17
Name of individual signing EMANUEL DIMITRAKAS
Role Employer/plan sponsor
Date 2015-06-17
Name of individual signing EMANUEL DIMITRAKAS

Chief Executive Officer

Name Role Address
EMANUEL DIMITAKAS Chief Executive Officer 45-09 GREENPOINT AVE, LONG ISLAND CITY, NY, United States, 11104

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45-09 GREENPOINT AVE, LONG ISLAND CITY, NY, United States, 11104

History

Start date End date Type Value
2007-04-23 2011-04-28 Address 23 STATE STREET, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130423002315 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110428002910 2011-04-28 BIENNIAL STATEMENT 2011-04-01
070423000539 2007-04-23 CERTIFICATE OF INCORPORATION 2007-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109109348 0214700 1992-01-10 100 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1992-03-11
Case Closed 1992-05-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260058 F01 I
Issuance Date 1992-04-28
Abatement Due Date 1992-05-04
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1992-04-28
Abatement Due Date 1992-05-04
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 4
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260058 M02 I
Issuance Date 1992-04-28
Abatement Due Date 1992-05-15
Nr Instances 1
Nr Exposed 3
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6667938407 2021-02-10 0202 PPS 4509 Greenpoint Ave, Long Island City, NY, 11104-2489
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192500
Loan Approval Amount (current) 192500
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 Long Island City, QUEENS, NY, 11104-2489
Project Congressional District NY-07
Number of Employees 21
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 193878.19
Forgiveness Paid Date 2021-11-02
1633397708 2020-05-01 0202 PPP 4509 GREENPOINT AVE, LONG ISLAND CITY, NY, 11104
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174762
Loan Approval Amount (current) 174762
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 LONG ISLAND CITY, QUEENS, NY, 11104-0001
Project Congressional District NY-07
Number of Employees 23
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176046.5
Forgiveness Paid Date 2021-01-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State