Search icon

CREATIVE BIOLABS INC

Company Details

Name: CREATIVE BIOLABS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2015 (10 years ago)
Entity Number: 4740959
ZIP code: 11967
County: Suffolk
Place of Formation: New York
Address: 17 RAMSEY ROAD, STE 203, SHIRLEY, NY, United States, 11967
Principal Address: 17 RAMSEY ROAD, SUITE 203, SHIRLEY, NY, United States, 11967

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
V595TMBX2117 2025-03-13 45 RAMSEY RD, UNIT 1, SHIRLEY, NY, 11967, 4715, USA 45-1 RAMSEY ROAD, SHIRLEY, NY, 11967, USA

Business Information

URL www.creative-biolabs.com
Division Name CREATIVE BIOLABS
Division Number CREATIVE B
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-03-15
Initial Registration Date 2018-02-21
Entity Start Date 2006-12-24
Fiscal Year End Close Date Dec 15

Service Classifications

NAICS Codes 541714

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SONYA WOOD
Role ACCOUNT MANAGER
Address 45-1 RAMSEY ROAD, SHIRLEY, NY, 11967, USA
Government Business
Title PRIMARY POC
Name SONYA WOOD
Role ACCOUNT MANAGER
Address 45-1 RAMSEY ROAD, SHIRLEY, NY, 11967, USA
Past Performance Information not Available

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
THE CORP. DOS Process Agent 17 RAMSEY ROAD, STE 203, SHIRLEY, NY, United States, 11967

Chief Executive Officer

Name Role Address
DONG H. CHEN Chief Executive Officer 17 RAMSEY ROAD, SUITE 203, SHIRLEY, NY, United States, 11967

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 45-1 RAMSAY ROAD, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 17 RAMSEY ROAD, SUITE 203, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 45-1 RAMSEY ROAD, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2023-02-10 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-08 2023-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-04 2023-05-01 Address 45-1 RAMSAY ROAD, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2023-02-04 2023-02-04 Address USA (Type of address: Registered Agent)
2023-02-04 2023-05-01 Address 17 ramsey road, suite 203, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)
2023-02-04 2023-05-01 Address 45-1 RAMSEY ROAD, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
2023-02-04 2023-02-04 Address 45-1 RAMSAY ROAD, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230501005813 2023-05-01 BIENNIAL STATEMENT 2023-04-01
230204000257 2023-02-02 CERTIFICATE OF CHANGE BY ENTITY 2023-02-02
220831002776 2022-08-31 BIENNIAL STATEMENT 2021-04-01
190417060473 2019-04-17 BIENNIAL STATEMENT 2019-04-01
181206006603 2018-12-06 BIENNIAL STATEMENT 2017-04-01
150413010134 2015-04-13 CERTIFICATE OF INCORPORATION 2015-04-13

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 75N93024P01092 2024-09-23 2025-09-22 2025-09-22
Unique Award Key CONT_AWD_75N93024P01092_7529_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 210338.00
Current Award Amount 210338.00
Potential Award Amount 210338.00

Description

Title MOUSE ANTIBODY PRODUCTION SERVICE PHASES I-IV
NAICS Code 541714: RESEARCH AND DEVELOPMENT IN BIOTECHNOLOGY (EXCEPT NANOBIOTECHNOLOGY)
Product and Service Codes Q301: REFERENCE LABORATORY TESTING

Recipient Details

Recipient CREATIVE BIOLABS INC
UEI V595TMBX2117
Recipient Address UNITED STATES, 45 RAMSEY RD, UNIT 1, SHIRLEY, SUFFOLK, NEW YORK, 119674715
PURCHASE ORDER AWARD N3239824P0028 2024-06-04 2024-06-22 2024-06-22
Unique Award Key CONT_AWD_N3239824P0028_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 28100.00
Current Award Amount 28100.00
Potential Award Amount 28100.00

Description

Title ADC PRODUCTION SERVICES
NAICS Code 541714: RESEARCH AND DEVELOPMENT IN BIOTECHNOLOGY (EXCEPT NANOBIOTECHNOLOGY)
Product and Service Codes 3590: MISCELLANEOUS SERVICE AND TRADE EQUIPMENT

Recipient Details

Recipient CREATIVE BIOLABS INC
UEI V595TMBX2117
Recipient Address UNITED STATES, 45 RAMSEY RD, UNIT 1, SHIRLEY, SUFFOLK, NEW YORK, 119674715
PURCHASE ORDER AWARD 75N91024P00457 2024-05-15 2024-07-10 2024-07-10
Unique Award Key CONT_AWD_75N91024P00457_7529_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 19980.00
Current Award Amount 19980.00
Potential Award Amount 19980.00

Description

Title LABORATORY TESTING
NAICS Code 541380: TESTING LABORATORIES AND SERVICES
Product and Service Codes Q301: REFERENCE LABORATORY TESTING

Recipient Details

Recipient CREATIVE BIOLABS INC
UEI V595TMBX2117
Recipient Address UNITED STATES, 45 RAMSEY RD, UNIT 1, SHIRLEY, SUFFOLK, NEW YORK, 119674715
PURCHASE ORDER AWARD 12405B24P0081 2024-03-04 2025-03-03 2025-03-03
Unique Award Key CONT_AWD_12405B24P0081_12H2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 80850.00
Current Award Amount 80850.00
Potential Award Amount 80850.00

Description

Title SINGLE DOMAIN ANTIBODY CLONES
NAICS Code 541714: RESEARCH AND DEVELOPMENT IN BIOTECHNOLOGY (EXCEPT NANOBIOTECHNOLOGY)
Product and Service Codes B529: SPECIAL STUDIES/ANALYSIS- SCIENTIFIC DATA

Recipient Details

Recipient CREATIVE BIOLABS INC
UEI V595TMBX2117
Recipient Address UNITED STATES, 45 RAMSEY RD, UNIT 1, SHIRLEY, SUFFOLK, NEW YORK, 119674715
PURCHASE ORDER AWARD 68HE0B24P0210 2024-01-10 2024-10-16 2024-10-16
Unique Award Key CONT_AWD_68HE0B24P0210_6800_-NONE-_-NONE-
Awarding Agency Environmental Protection Agency
Link View Page

Award Amounts

Obligated Amount 15680.00
Current Award Amount 15680.00
Potential Award Amount 15680.00

Description

Title CCTE-BCTD - GENERATION OF A CUSTOM T CELL RECEPTOR (TCR)-JURKAT CELL POOL
NAICS Code 541714: RESEARCH AND DEVELOPMENT IN BIOTECHNOLOGY (EXCEPT NANOBIOTECHNOLOGY)
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient CREATIVE BIOLABS INC
UEI V595TMBX2117
Recipient Address UNITED STATES, 45 RAMSEY RD, UNIT 1, SHIRLEY, SUFFOLK, NEW YORK, 119674715
PURCHASE ORDER AWARD 75N98024P03009 2024-09-13 2025-09-08 2025-09-08
Unique Award Key CONT_AWD_75N98024P03009_7529_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 12300.00
Current Award Amount 12300.00
Potential Award Amount 12300.00

Description

Title CREATIVE BIOLABS INC:1310318 [24-005361]
NAICS Code 541714: RESEARCH AND DEVELOPMENT IN BIOTECHNOLOGY (EXCEPT NANOBIOTECHNOLOGY)
Product and Service Codes Q301: REFERENCE LABORATORY TESTING

Recipient Details

Recipient CREATIVE BIOLABS INC
UEI V595TMBX2117
Recipient Address UNITED STATES, 45 RAMSEY RD, UNIT 1, SHIRLEY, SUFFOLK, NEW YORK, 119674715

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6398807408 2020-05-14 0235 PPP 45-1 Ramsey rd, SHIRLEY, NY, 11967
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86500
Loan Approval Amount (current) 86500
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 SHIRLEY, SUFFOLK, NY, 11967-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 541714
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87047.83
Forgiveness Paid Date 2021-01-07

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2285915 CREATIVE BIOLABS INC - V595TMBX2117 45 RAMSEY RD, UNIT 1, SHIRLEY, NY, 11967-4715
Capabilities Statement Link -
Phone Number 631-871-5806
Fax Number -
E-mail Address accounting@creative-biolabs.com
WWW Page www.creative-biolabs.com
E-Commerce Website -
Contact Person SONYA WOOD
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 81Z14
Year Established 2006
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541714
NAICS Code's Description Research and Development in Biotechnology (except Nanobiotechnology)
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1802684 Patent 2018-05-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-05-07
Termination Date 2018-06-06
Section 0271
Status Terminated

Parties

Name CSL LIMITED,
Role Plaintiff
Name CREATIVE BIOLABS INC
Role Defendant
2104086 Patent 2021-07-21 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2021-07-21
Termination Date 2021-09-24
Section 0271
Status Terminated

Parties

Name SBI BIOTECH CO., LTD
Role Plaintiff
Name CREATIVE BIOLABS INC
Role Defendant
2407988 Trademark 2024-11-18 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-11-18
Termination Date 1900-01-01
Section 1121
Status Pending

Parties

Name EUROFINS DISCOVERX, LLC
Role Plaintiff
Name CREATIVE BIOLABS INC
Role Defendant
2002950 Patent 2020-07-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-07-02
Termination Date 2020-11-25
Section 0271
Status Terminated

Parties

Name ADIENNE PHARMA & BIOTECH S.A.
Role Plaintiff
Name CREATIVE BIOLABS INC
Role Defendant
2005943 Patent 2020-12-07 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2020-12-07
Termination Date 2021-03-03
Section 0271
Status Terminated

Parties

Name THE UNIVERSITY OF SOUTHERN DEN
Role Plaintiff
Name CREATIVE BIOLABS INC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State