Search icon

REGENLAB USA LLC

Company Details

Name: REGENLAB USA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Apr 2014 (11 years ago)
Entity Number: 4560211
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REGENLAB USA LLC 2016 331229127 2017-07-31 REGENLAB USA LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2676290863
Plan sponsor’s address 575 MADISON AVE STE 1006, NEW YORK, NY, 100228511

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing CANDY PISAREK
REGENLAB USA LLC 401 K PROFIT SHARING PLAN TRUST 2015 331229127 2016-08-01 REGENLAB USA LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2676290863
Plan sponsor’s address 575 MADISON AVE SUITE 1006, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing CANDY PISAREK

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2016-06-30 2024-04-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2016-06-30 2024-04-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-04-10 2016-06-30 Address FOX HORAN & CAMERINI LLP, 825 THIRD AVENUE 12 FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240425001901 2024-04-25 BIENNIAL STATEMENT 2024-04-25
220501000605 2022-05-01 BIENNIAL STATEMENT 2022-04-01
200417060341 2020-04-17 BIENNIAL STATEMENT 2020-04-01
180402007394 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160630000166 2016-06-30 CERTIFICATE OF CHANGE 2016-06-30
160616006005 2016-06-16 BIENNIAL STATEMENT 2016-04-01
140410000689 2014-04-10 APPLICATION OF AUTHORITY 2014-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2312508301 2021-01-20 0202 PPS 140 58th St Ste 2A, Brooklyn, NY, 11220-2523
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 585700
Loan Approval Amount (current) 585700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-2523
Project Congressional District NY-10
Number of Employees 33
NAICS code 541714
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 588909.32
Forgiveness Paid Date 2021-08-10
8704617310 2020-05-01 0202 PPP 140A 58th street, 2nd Floor, BROOKLYN, NY, 11220
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 466700
Loan Approval Amount (current) 476700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 23
NAICS code 424210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 479873.65
Forgiveness Paid Date 2021-01-07

Date of last update: 19 Feb 2025

Sources: New York Secretary of State