Search icon

LTS RESEARCH LABORATORIES, INC.

Company Details

Name: LTS RESEARCH LABORATORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 2009 (15 years ago)
Entity Number: 3893584
ZIP code: 10962
County: Rockland
Place of Formation: New York
Address: 37 Ramland Road, Orangeburg, NY, United States, 10962

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LTS RESEARCH LABORATORIES INC 401K PROFIT SHARING PLAN 2023 271589092 2024-06-03 LTS RESEARCH LABORATORIES INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424600
Sponsor’s telephone number 8007092808
Plan sponsor’s address 37 RAMLAND ROAD, ORANGEBURG, NY, 10962

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing ROSTISLAV KOGAN
LTS RESEARCH LABORATORIES INC 401K PROFIT SHARING PLAN 2022 271589092 2023-07-11 LTS RESEARCH LABORATORIES INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424600
Sponsor’s telephone number 8007092808
Plan sponsor’s address 37 RAMLAND ROAD, ORANGEBURG, NY, 10962

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing ROSTISLAV KOGAN
LTS RESEARCH LABORATORIES INC 401K PROFIT SHARING PLAN 2021 271589092 2022-06-14 LTS RESEARCH LABORATORIES INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424600
Sponsor’s telephone number 8007092808
Plan sponsor’s address 37 RAMLAND ROAD, ORANGEBURG, NY, 10962

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing ROSTISLAV KOGAN
LTS RESEARCH LABORATORIES INC 401K PROFIT SHARING PLAN 2020 271589092 2021-12-26 LTS RESEARCH LABORATORIES INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424600
Sponsor’s telephone number 8007092808
Plan sponsor’s address 37 RAMLAND ROAD, ORANGEBURG, NY, 10962

Signature of

Role Plan administrator
Date 2021-12-26
Name of individual signing ROSTISLAV KOGAN
LTS RESEARCH LABORATORIES INC 401K PROFIT SHARING PLAN 2020 271589092 2021-12-02 LTS RESEARCH LABORATORIES INC 17
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424600
Sponsor’s telephone number 8007092808
Plan sponsor’s address 37 RAMLAND ROAD, ORANGEBURG, NY, 10962

Signature of

Role Plan administrator
Date 2021-12-02
Name of individual signing ROSTISLAV KOGAN
LTS RESEARCH LABORATORIES INC 401K PROFIT SHARING PLAN 2019 271589092 2021-12-02 LTS RESEARCH LABORATORIES INC 17
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424600
Sponsor’s telephone number 8007092808
Plan sponsor’s address 37 RAMLAND ROAD, ORANGEBURG, NY, 10962

Signature of

Role Plan administrator
Date 2021-12-02
Name of individual signing ROSTISLAV KOGAN
LTS RESEARCH LABORATORIES INC 401K PROFIT SHARING PLAN 2019 271589092 2021-12-26 LTS RESEARCH LABORATORIES INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424600
Sponsor’s telephone number 8007092808
Plan sponsor’s address 37 RAMLAND ROAD, ORANGEBURG, NY, 10962

Signature of

Role Plan administrator
Date 2021-12-26
Name of individual signing ROSTISLAV KOGAN
LTS RESEARCH LABORATORIES INC 401K PROFIT SHARING PLAN 2018 271589092 2019-10-03 LTS RESEARCH LABORATORIES INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424600
Sponsor’s telephone number 8007092808
Plan sponsor’s address 37 RAMLAND ROAD, ORANGEBURG, NY, 10962

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing HIRAK KARMAKER
LTS RESEARCH LABORATORIES INC 401K PROFIT SHARING PLAN 2017 271589092 2018-09-20 LTS RESEARCH LABORATORIES INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424600
Sponsor’s telephone number 8007092808
Plan sponsor’s address 37 RAMLAND ROAD, ORANGEBURG, NY, 10962

Signature of

Role Plan administrator
Date 2018-09-20
Name of individual signing HIRAK KARMAKER
LTS RESEARCH LABORATORIES INC 401K PROFIT SHARING PLAN 2016 271589092 2017-09-12 LTS RESEARCH LABORATORIES INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 424600
Sponsor’s telephone number 8007092808
Plan sponsor’s address 37 RAMLAND ROAD, ORANGEBURG, NY, 10962

Signature of

Role Plan administrator
Date 2017-09-12
Name of individual signing HIRAK KARMAKER

DOS Process Agent

Name Role Address
LTS RESEARCH LABORATORIES INC DOS Process Agent 37 Ramland Road, Orangeburg, NY, United States, 10962

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
HIRAK KARMAKER Chief Executive Officer 37 RAMLAND ROAD, ORANGEBURG, NY, United States, 10962

History

Start date End date Type Value
2024-07-25 2024-12-03 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2024-07-25 2024-07-25 Address 37 RAMLAND ROAD, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2024-07-18 2024-07-25 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2023-03-01 2024-07-25 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-03-01 2024-07-25 Address 37 RAMLAND ROAD, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2023-03-01 2024-07-18 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2023-03-01 2024-07-25 Address 37 Ramland Road, Orangeburg, NY, 10962, USA (Type of address: Service of Process)
2022-04-27 2023-03-01 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2009-12-30 2023-03-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2009-12-30 2023-03-01 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240725003251 2024-07-25 BIENNIAL STATEMENT 2024-07-25
230301002304 2023-03-01 BIENNIAL STATEMENT 2021-12-01
091230000146 2009-12-30 CERTIFICATE OF INCORPORATION 2009-12-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313001844 0216000 2010-03-18 37 RAMLAND ROAD, ORANGEBURG, NY, 10965
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2010-03-18
Case Closed 2010-08-11

Related Activity

Type Referral
Activity Nr 202754578
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 B01
Issuance Date 2010-06-25
Abatement Due Date 2010-07-08
Current Penalty 168.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2010-06-25
Abatement Due Date 2010-07-08
Current Penalty 282.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 9
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2617827101 2020-04-11 0202 PPP 37 RAMLAND RD, ORANGEBURG, NY, 10962
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149210
Loan Approval Amount (current) 149210
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 ORANGEBURG, ROCKLAND, NY, 10962-0001
Project Congressional District NY-17
Number of Employees 14
NAICS code 325998
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 151825.82
Forgiveness Paid Date 2022-01-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State