Search icon

DNA LAB CENTER, LLC

Headquarter

Company Details

Name: DNA LAB CENTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 May 2009 (16 years ago)
Entity Number: 3813915
ZIP code: 11226
County: Nassau
Place of Formation: New York
Address: 1515 CHURCH AVENUE, BROOKLYN, NY, United States, 11226

Links between entities

Type Company Name Company Number State
Headquarter of DNA LAB CENTER, LLC, CONNECTICUT 1270674 CONNECTICUT

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1515 CHURCH AVENUE, BROOKLYN, NY, United States, 11226

History

Start date End date Type Value
2009-05-22 2011-09-06 Address 60 BROAD STREET-SUITE 3502, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180315002039 2018-03-15 BIENNIAL STATEMENT 2017-05-01
110906002321 2011-09-06 BIENNIAL STATEMENT 2011-05-01
090522000332 2009-05-22 ARTICLES OF ORGANIZATION 2009-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6860137409 2020-05-15 0202 PPP 1515 Church Ave, Brooklyn, NY, 11226
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2112
Loan Approval Amount (current) 2112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11226-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2143.71
Forgiveness Paid Date 2021-11-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State