Search icon

KAREBAY BIOCHEM INC.

Company Details

Name: KAREBAY BIOCHEM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2011 (14 years ago)
Entity Number: 4101965
ZIP code: 08852
County: Monroe
Place of Formation: New York
Address: 11 DEER PARK DRIVE, SUIT 102A, MONMOUTH JUNCTION, NJ, United States, 08852

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAREBAY BIOCHEM INC. DOS Process Agent 11 DEER PARK DRIVE, SUIT 102A, MONMOUTH JUNCTION, NJ, United States, 08852

Chief Executive Officer

Name Role Address
LIJUN DAI Chief Executive Officer 11 DEER PARK DRIVE, SUIT 102A, MONMOUTH JUNCTION, NJ, United States, 08852

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ZKCBGTN8DJH7
CAGE Code:
7XKB2
UEI Expiration Date:
2025-07-08

Business Information

Activation Date:
2024-07-10
Initial Registration Date:
2017-06-27

History

Start date End date Type Value
2024-05-31 2024-05-31 Address 11 DEER PARK DRIVE, SUIT 102A, MONMOUTH JUNCTION, NJ, 08852, USA (Type of address: Chief Executive Officer)
2021-09-14 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-02 2024-05-31 Address 11 DEER PARK DRIVE, SUIT 102A, MONMOUTH JUNCTION, NJ, 08852, USA (Type of address: Service of Process)
2017-06-02 2024-05-31 Address 11 DEER PARK DRIVE, SUIT 102A, MONMOUTH JUNCTION, NJ, 08852, USA (Type of address: Chief Executive Officer)
2013-09-19 2017-06-02 Address 11 DEER PARK DRIVE, SUIT 204, MONMOUTH JUNCTION, NJ, 08852, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240531003751 2024-05-31 BIENNIAL STATEMENT 2024-05-31
210603060394 2021-06-03 BIENNIAL STATEMENT 2021-06-01
170602006280 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150602006726 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130919006268 2013-09-19 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2021-02-02
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:
12082.00
Total Face Value Of Loan:
12082.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12082
Current Approval Amount:
12082
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12151.51

Date of last update: 27 Mar 2025

Sources: New York Secretary of State