Search icon

NEW LAB INVESTOR GROUP, LLC

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 (10 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

Central Index Key

CIK number Mailing Address Business Address Phone
1788453 19 MORRIS AVE, BROOKLYN, NY, 11205 19 MORRIS AVE, BROOKLYN, NY, 11205 7184887005

Filings since 2023-12-19

Form type D
File number 021-500130
Filing date 2023-12-19
File View File

Filings since 2021-11-19

Form type D
File number 021-421868
Filing date 2021-11-19
File View File

Filings since 2019-09-18

Form type D
File number 021-349130
Filing date 2019-09-18
File View File

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

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
180627006284 2018-06-27 BIENNIAL STATEMENT 2016-10-01
150203000200 2015-02-03 CERTIFICATE OF PUBLICATION 2015-02-03
141031000065 2014-10-31 ARTICLES OF ORGANIZATION 2014-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4993558701 2021-04-02 0202 PPS 1261 Broadway, New York, NY, 10001-3506
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 769357.5
Loan Approval Amount (current) 769357.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 525603
Servicing Lender Name Piermont Bank
Servicing Lender Address 4 Bryant Park, 3rd Fl, NEW YORK CITY, NY, 10018
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-3506
Project Congressional District NY-12
Number of Employees 46
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 525603
Originating Lender Name Piermont Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 775170.42
Forgiveness Paid Date 2022-01-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State