Search icon

TRUETOX LABORATORIES, LLC

Headquarter

Company Details

Name: TRUETOX LABORATORIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jun 2012 (13 years ago)
Entity Number: 4259869
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 50 ROSE PLACE, GARDEN CITY PARK, NY, United States, 11040

Contact Details

Phone +1 516-741-1501

Links between entities

Type Company Name Company Number State
Headquarter of TRUETOX LABORATORIES, LLC, FLORIDA M14000008580 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRUETOX LABORTORIES, LLC 401(K) PLAN 2018 460576192 2019-06-19 TRUETOX LABORATORIES, LLC 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 325410
Sponsor’s telephone number 5167340427
Plan sponsor’s address 50 ROSE PLACE, GARDEN CITY PARK, NY, 110405312

Signature of

Role Plan administrator
Date 2019-06-19
Name of individual signing GAIL FREZZA
Role Employer/plan sponsor
Date 2019-06-19
Name of individual signing GAIL FREZZA
TRUETOX LABORTORIES, LLC 401(K) PLAN 2017 460576192 2018-07-13 TRUETOX LABORATORIES, LLC 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 325410
Sponsor’s telephone number 5167340427
Plan sponsor’s address 50 ROSE PLACE, GARDEN CITY PARK, NY, 110405312

Signature of

Role Plan administrator
Date 2018-07-13
Name of individual signing GAIL FREZZA
Role Employer/plan sponsor
Date 2018-07-13
Name of individual signing GAIL FREZZA

DOS Process Agent

Name Role Address
BRIAN S. FALGOUST DOS Process Agent 50 ROSE PLACE, GARDEN CITY PARK, NY, United States, 11040

History

Start date End date Type Value
2012-06-18 2017-04-11 Address 50 ROSE PLACE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220613000816 2022-06-13 BIENNIAL STATEMENT 2022-06-01
200605060695 2020-06-05 BIENNIAL STATEMENT 2020-06-01
170411006278 2017-04-11 BIENNIAL STATEMENT 2016-06-01
140709006276 2014-07-09 BIENNIAL STATEMENT 2014-06-01
130214000761 2013-02-14 CERTIFICATE OF AMENDMENT 2013-02-14
120814000521 2012-08-14 CERTIFICATE OF PUBLICATION 2012-08-14
120618000215 2012-06-18 ARTICLES OF ORGANIZATION 2012-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4565587206 2020-04-27 0235 PPP 50 Rose Place 0, Garden City Park, NY, 11040-5311
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1724600
Loan Approval Amount (current) 1724600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City Park, NASSAU, NY, 11040-5311
Project Congressional District NY-03
Number of Employees 140
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1739642.34
Forgiveness Paid Date 2021-03-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State