Search icon

NEW LAB INVESTOR GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NEW LAB INVESTOR GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Oct 2014 (11 years ago)
Entity Number: 4659322
ZIP code: 10168
County: Kings
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Unique Entity ID

CAGE Code:
7XA97
UEI Expiration Date:
2021-04-09

Business Information

Activation Date:
2020-04-09
Initial Registration Date:
2017-08-07

Central Index Key

CIK number:
0001788453
Phone:
7184887005

Latest Filings

Form type:
D
File number:
021-500130
Filing date:
2023-12-19
File:
Form type:
D
File number:
021-421868
Filing date:
2021-11-19
File:
Form type:
D
File number:
021-349130
Filing date:
2019-09-18
File:

Commercial and government entity program

CAGE number:
7XA97
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-10
CAGE Expiration:
2025-04-09
SAM Expiration:
2021-10-06

Contact Information

POC:
JARROD SCUGLIK

Immediate Level Owner

Vendor Certified:
2020-04-09
CAGE number:
7WVC4
Company Name:
NEUTRINO II LLC

History

Start date End date Type Value
2024-02-09 2024-10-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2024-02-09 2024-10-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2020-10-06 2024-02-09 Address 19 MORRIS AVENUE, BUILDING 128, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2018-06-27 2020-10-06 Address C/O MACRO SEA, 1261 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-10-31 2018-06-27 Address C/O MARCUS ATTORNEYS, 13 GREENE AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001039246 2024-10-01 BIENNIAL STATEMENT 2024-10-01
240209001116 2024-01-31 CERTIFICATE OF CHANGE BY ENTITY 2024-01-31
230123000614 2023-01-23 BIENNIAL STATEMENT 2022-10-01
201006060049 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181005006411 2018-10-05 BIENNIAL STATEMENT 2018-10-01

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
769357.50
Total Face Value Of Loan:
769357.50

Paycheck Protection Program

Jobs Reported:
46
Initial Approval Amount:
$769,357.5
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$769,357.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$775,170.42
Servicing Lender:
Piermont Bank
Use of Proceeds:
Payroll: $769,354.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State