Search icon

BIOLITE, INC.

Company Details

Name: BIOLITE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2015 (10 years ago)
Entity Number: 4776596
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 65 JAY ST 4TH FL, BROOKLYN, NY, United States, 11201

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6KBD6 Obsolete U.S./Canada Manufacturer 2011-10-13 2024-03-05 2024-02-25 No data

Contact Information

POC RYAN GIST
Phone +1 347-529-5720
Fax +1 347-529-5720
Address 65 JAY ST STE 3, BROOKLYN, NY, 11201 1118, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JONATHAN CEDAR Chief Executive Officer 65 JAY ST 4TH FL, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 65 JAY ST 4TH FL, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-06-06 2023-06-01 Address 65 JAY ST 4TH FL, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2015-06-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-06-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601003915 2023-06-01 BIENNIAL STATEMENT 2023-06-01
220222003630 2022-02-22 BIENNIAL STATEMENT 2022-02-22
190606060491 2019-06-06 BIENNIAL STATEMENT 2019-06-01
SR-71859 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-71858 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180606006931 2018-06-06 BIENNIAL STATEMENT 2017-06-01
150618000207 2015-06-18 APPLICATION OF AUTHORITY 2015-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7628937010 2020-04-07 0202 PPP 65 JAY ST 3RD FLOOR, BROOKLYN, NY, 11201-1118
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 791600
Loan Approval Amount (current) 791600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-1118
Project Congressional District NY-10
Number of Employees 43
NAICS code 335210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 799277.44
Forgiveness Paid Date 2021-04-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2102337 Americans with Disabilities Act - Other 2021-04-28 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 1
Filing Date 2021-04-28
Termination Date 2021-08-24
Section 1201
Status Terminated

Parties

Name DUNCAN
Role Plaintiff
Name BIOLITE, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State