Search icon

SEARCH LABORATORY, INC.

Company Details

Name: SEARCH LABORATORY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2017 (8 years ago)
Entity Number: 5079727
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 42 BROADWAY, SUITE 210, NEW YORK, NY, United States, 10004
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEARCH LABORATORY INC 401(K) PROFIT SHARING PLAN & TRUST 2020 464134153 2021-06-09 SEARCH LABORATORY INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 3477636933
Plan sponsor’s address 1 DOCK 72 WAY 7TH FLOOR, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing ALEX LITTLE
SEARCH LABORATORY INC 401(K) PROFIT SHARING PLAN & TRUST 2019 464134153 2020-06-10 SEARCH LABORATORY INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 3477636933
Plan sponsor’s address 1 DOCK 72 WAY, 7TH FLOOR, BROOKLYN, NY, 11205

Signature of

Role Plan administrator
Date 2020-06-10
Name of individual signing ALEX LITTLE
SEARCH LABORATORY INC 401 K PROFIT SHARING PLAN TRUST 2018 464134153 2019-06-18 SEARCH LABORATORY INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 3477636933
Plan sponsor’s address 81 PROSPECT STREET, ROOM 9001, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2019-06-18
Name of individual signing ALEX LITTLE
SEARCH LABORATORY INC 401 K PROFIT SHARING PLAN TRUST 2017 464134153 2018-07-30 SEARCH LABORATORY INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 3477636944
Plan sponsor’s address 81 PROSPECT STREET RM 9001, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing SABRINA RUSSNAK
SEARCH LABORATORY INC 401 K PROFIT SHARING PLAN TRUST 2016 464134153 2017-07-24 SEARCH LABORATORY INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 3477636933
Plan sponsor’s address 77 SANDS STREET RM7056, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing SABRINA DUDHNATH
SEARCH LABORATORY INC 401 K PROFIT SHARING PLAN TRUST 2015 464134153 2016-06-30 SEARCH LABORATORY INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 6464731820
Plan sponsor’s address 350 7TH AVENUE SUITE 307, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-06-30
Name of individual signing CHRIS ATTEWELL
SEARCH LABORATORY INC 401 K PROFIT SHARING PLAN TRUST 2014 464134153 2015-07-23 SEARCH LABORATORY INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 7185149866
Plan sponsor’s address 305 7TH AVENUE SUITE 307, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing SABRINA DUDHNATH

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ALLAN ROSS Chief Executive Officer 42 BROADWAY, SUITE 210, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2025-02-05 2025-02-05 Address BLOKHAUS, WEST PARK RING ROAD,, LEEDS, GBR (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 42 BROADWAY, SUITE 210, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2022-04-02 2021-11-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-04-02 2025-02-05 Address BLOKHAUS, WEST PARK RING ROAD,, LEEDS, GBR (Type of address: Chief Executive Officer)
2021-11-15 2025-02-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2017-02-03 2022-04-02 Address 77 SANDS STREET ROOM 7056, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205002397 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230201003014 2023-02-01 BIENNIAL STATEMENT 2023-02-01
211217001734 2021-12-17 BIENNIAL STATEMENT 2021-12-17
211115001864 2021-11-15 CERTIFICATE OF CHANGE BY ENTITY 2021-11-15
220402000268 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
170203000410 2017-02-03 APPLICATION OF AUTHORITY 2017-02-03

Date of last update: 07 Mar 2025

Sources: New York Secretary of State