Search icon

NTS LABORATORY EQUIPMENT, INC.

Company Details

Name: NTS LABORATORY EQUIPMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2008 (17 years ago)
Entity Number: 3732810
ZIP code: 10956
County: Dutchess
Place of Formation: Delaware
Address: 393 Buena Vista Road, SUITE 4 #164, New City, NY, United States, 10956
Principal Address: 982 MAIN ST, STE 4 #164, FISHKILL, NY, United States, 12524

Chief Executive Officer

Name Role Address
JILL HAACK Chief Executive Officer 982 MAIN ST, STE 4 #164, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 393 Buena Vista Road, SUITE 4 #164, New City, NY, United States, 10956

Form 5500 Series

Employer Identification Number (EIN):
010906678
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2013-03-19 2015-11-05 Address 982 MAIN STREET, SUITE 4, #164, FISHKILL, NY, 12524, 1780, USA (Type of address: Service of Process)
2010-11-19 2013-03-19 Address 982 MAIN ST, STE 4 #164, FISHKILL, NY, 12524, USA (Type of address: Principal Executive Office)
2008-10-16 2013-03-19 Address 982 MAIN STREET, SUITE 4, #164, SISHKILL, NY, 12524, 1780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221228002856 2022-12-28 BIENNIAL STATEMENT 2022-10-01
151105000055 2015-11-05 CERTIFICATE OF AMENDMENT 2015-11-05
141001007061 2014-10-01 BIENNIAL STATEMENT 2014-10-01
130319006433 2013-03-19 BIENNIAL STATEMENT 2012-10-01
101119003013 2010-11-19 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
63187.00
Total Face Value Of Loan:
63187.00
Date:
2020-05-02
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:
59067.00
Total Face Value Of Loan:
59067.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63187
Current Approval Amount:
63187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63644.54
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59067
Current Approval Amount:
59067
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59602.44

Date of last update: 27 Mar 2025

Sources: New York Secretary of State