Search icon

EASTGENE LABORATORIES INC.

Company Details

Name: EASTGENE LABORATORIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2012 (13 years ago)
Entity Number: 4206170
ZIP code: 11354
County: Nassau
Place of Formation: New York
Address: 13310 39TH AVE # FL1, FLUSHING, NY, United States, 11354
Principal Address: 42-18 162ND STREET, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 718-463-4888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LIBO QIU Chief Executive Officer 62 SCHOOLHOUSE LN, ROSLYN HEIGHTS, NY, United States, 11577

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13310 39TH AVE # FL1, FLUSHING, NY, United States, 11354

National Provider Identifier

NPI Number:
1740546316
Certification Date:
2023-03-17

Authorized Person:

Name:
LIBO QIU
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
Yes

Contacts:

Fax:
7184634889

Form 5500 Series

Employer Identification Number (EIN):
454640521
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-28 2024-06-28 Address 62 SCHOOLHOUSE LN, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2024-06-28 2024-06-28 Address 43-20 214TH PL, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2014-03-27 2024-06-28 Address 43-20 214TH PL, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2014-03-27 2024-06-28 Address 43-20 214TH PL, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2012-02-22 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240628002748 2024-06-28 BIENNIAL STATEMENT 2024-06-28
221116001539 2022-11-16 BIENNIAL STATEMENT 2022-02-01
140327002099 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120222000686 2012-02-22 CERTIFICATE OF INCORPORATION 2012-02-22

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
166725.00
Total Face Value Of Loan:
166725.00
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:
166725.00
Total Face Value Of Loan:
166725.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
166725
Current Approval Amount:
166725
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
168590.37
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
166725
Current Approval Amount:
166725
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
168790.07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State