Search icon

LABCOW INC.

Company Details

Name: LABCOW INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2017 (7 years ago)
Entity Number: 5238099
ZIP code: 13214
County: Onondaga
Place of Formation: New York
Address: 3206 ERIE BLVD EAST, SYRACUSE, NY, United States, 13214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC LI Chief Executive Officer 3206 ERIE BLVD EAST, SYRACUSE, NY, United States, 13214

DOS Process Agent

Name Role Address
LABCOW INC. DOS Process Agent 3206 ERIE BLVD EAST, SYRACUSE, NY, United States, 13214

History

Start date End date Type Value
2018-08-17 2019-11-26 Address 3220 ERIE BLVD EAST SUITE 1, SYRACUSE, NY, 13214, USA (Type of address: Service of Process)
2017-11-20 2018-08-17 Address 3020 ERIE BLVD EAST SUITE 1, SYRACUSE, NY, 13224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191126060406 2019-11-26 BIENNIAL STATEMENT 2019-11-01
180817000230 2018-08-17 CERTIFICATE OF CHANGE 2018-08-17
171120010485 2017-11-20 CERTIFICATE OF INCORPORATION 2017-11-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-23 No data 3206 Erie Boulevard East, Syracuse Critical Violation Food Service Establishment Inspections New York State Department of Health 2C - Cooked or prepared foods are subject to cross-contamination from raw foods.
2024-03-25 No data 3206 Erie Boulevard East, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing
2023-09-21 No data 3206 Erie Boulevard East, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2023-03-28 No data 3206 Erie Boulevard East, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2023-02-27 No data 3206 Erie Boulevard East, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2022-11-09 No data 3206 Erie Boulevard East, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2022-06-30 No data 3206 Erie Boulevard East, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-06-02 No data 3206 Erie Boulevard East, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8D - Single service items reused, improperly stored, dispensed, not used when required
2021-03-08 No data 3206 Erie Boulevard East, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2021-02-18 No data 3206 Erie Boulevard East, Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5075558402 2021-02-07 0248 PPS 3206 Erie Blvd E, Syracuse, NY, 13214-1204
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44219
Loan Approval Amount (current) 44219
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13214-1204
Project Congressional District NY-22
Number of Employees 60
NAICS code 722310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44616.37
Forgiveness Paid Date 2022-01-04
9113397101 2020-04-15 0248 PPP 3206 Erie Boulevard East, Syracuse, NY, 13214
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Syracuse, ONONDAGA, NY, 13214-0001
Project Congressional District NY-22
Number of Employees 10
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40324.38
Forgiveness Paid Date 2021-02-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State