Search icon

GYMA LABORATORIES OF AMERICA, INC.

Company Details

Name: GYMA LABORATORIES OF AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1951 (74 years ago)
Entity Number: 66750
ZIP code: 11797
County: New York
Place of Formation: New York
Address: 210 Crossways Park Drive, Suite 100, WOODBURY, NY, United States, 11797
Principal Address: 210 Crossways Park Drive, Suite 110, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GYMA LABORATORIES OF AMERICA, INC. 401(K) PROFIT SHARING PLAN 2023 111676038 2024-06-14 GYMA LABORATORIES OF AMERICA, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 5169330900
Plan sponsor’s address 210 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2024-06-14
Name of individual signing TINA FLAHERTY
GYMA LABORATORIES OF AMERICA, INC. 401(K) PROFIT SHARING PLAN 2022 111676038 2023-09-14 GYMA LABORATORIES OF AMERICA, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 5169330900
Plan sponsor’s address 135 CANTIAGUE ROCK ROAD, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing MARYANN LEVY
GYMA LABORATORIES OF AMERICA, INC. 401(K) PROFIT SHARING PLAN 2021 111676038 2022-09-19 GYMA LABORATORIES OF AMERICA, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 5169330900
Plan sponsor’s address 135 CANTIAGUE ROCK ROAD, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2022-09-19
Name of individual signing MARYANN LEVY
GYMA LABORATORIES OF AMERICA, INC. 401(K) PROFIT SHARING PLAN 2020 111676038 2021-03-17 GYMA LABORATORIES OF AMERICA, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 5166813377
Plan sponsor’s address 135 CANTIAGUE ROCK ROAD, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2021-03-17
Name of individual signing MARYANN LEVY
Role Employer/plan sponsor
Date 2021-03-17
Name of individual signing MARYANN LEVY
GYMA LABORATORIES OF AMERICA, INC. 401(K) PROFIT SHARING PLAN 2019 111676038 2020-08-28 GYMA LABORATORIES OF AMERICA, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 5166813377
Plan sponsor’s address 135 CANTIAGUE ROCK ROAD, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2020-08-28
Name of individual signing MARYANN LEVY
Role Employer/plan sponsor
Date 2020-08-28
Name of individual signing MARYANN LEVY
GYMA LABORATORIES OF AMERICA, INC. 401(K) PROFIT SHARING PLAN 2018 111676038 2019-09-12 GYMA LABORATORIES OF AMERICA, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 5166813377
Plan sponsor’s address 135 CANTIAGUE ROCK ROAD, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2019-09-12
Name of individual signing MARYANN LEVY
Role Employer/plan sponsor
Date 2019-09-12
Name of individual signing MARYANN LEVY
GYMA LABORATORIES OF AMERICA, INC. 401(K) PROFIT SHARING PLAN 2017 111676038 2018-05-04 GYMA LABORATORIES OF AMERICA, INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 5166813377
Plan sponsor’s address 135 CANTIAGUE ROCK ROAD, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2018-05-04
Name of individual signing MARYANN LEVY
Role Employer/plan sponsor
Date 2018-05-04
Name of individual signing MARYANN LEVY
GYMA LABORATORIES OF AMERICA, INC. 401(K) PROFIT SHARING PLAN 2016 111676038 2017-07-12 GYMA LABORATORIES OF AMERICA, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 5166813377
Plan sponsor’s address 135 CANTIAGUE ROCK ROAD, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing HAROLD LIPTON
Role Employer/plan sponsor
Date 2017-07-12
Name of individual signing HAROLD LIPTON
GYMA LABORATORIES OF AMERICA, INC. 401(K) PROFIT SHARING PLAN 2015 111676038 2016-07-22 GYMA LABORATORIES OF AMERICA, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 5166813377
Plan sponsor’s address 135 CANTIAGUE ROCK ROAD, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2016-07-22
Name of individual signing HAROLD LIPTON
Role Employer/plan sponsor
Date 2016-07-22
Name of individual signing HAROLD LIPTON
GYMA LABORATORIES OF AMERICA, INC. 401(K) PROFIT SHARING PLAN 2014 111676038 2015-08-03 GYMA LABORATORIES OF AMERICA, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 812990
Sponsor’s telephone number 5166813377
Plan sponsor’s address 135 CANTIAGUE ROCK ROAD, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2015-08-03
Name of individual signing HAROLD LIPTON
Role Employer/plan sponsor
Date 2015-08-03
Name of individual signing HAROLD LIPTON

Chief Executive Officer

Name Role Address
BRIAN LIPTON Chief Executive Officer 210 CROSSWAYS PARK DRIVE, SUITE 100, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
GYMA LABORATORIES OF AMERICA, INC. DOS Process Agent 210 Crossways Park Drive, Suite 100, WOODBURY, NY, United States, 11797

Agent

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

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 135 CANTIAGUE ROCK ROAD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 210 CROSSWAYS PARK DRIVE, SUITE 100, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 135 CANTIAGUE ROCK ROAD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-09-03 2025-03-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-09-03 2025-03-04 Address 135 CANTIAGUE ROCK ROAD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-09-03 2025-03-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-08-30 2025-03-04 Shares Share type: PAR VALUE, Number of shares: 400000, Par value: 0.01
2024-08-15 2024-08-15 Address 135 CANTIAGUE ROCK ROAD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-09-03 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-08-15 2024-09-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250304004064 2025-03-04 BIENNIAL STATEMENT 2025-03-04
240903000615 2024-08-30 CERTIFICATE OF CHANGE BY ENTITY 2024-08-30
240815001251 2024-08-15 BIENNIAL STATEMENT 2024-08-15
240314001175 2024-03-13 CERTIFICATE OF CHANGE BY ENTITY 2024-03-13
210317060498 2021-03-17 BIENNIAL STATEMENT 2021-03-01
200729000512 2020-07-29 CERTIFICATE OF AMENDMENT 2020-07-29
190305060387 2019-03-05 BIENNIAL STATEMENT 2019-03-01
SR-1036 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170301007219 2017-03-01 BIENNIAL STATEMENT 2017-03-01
151001000660 2015-10-01 CERTIFICATE OF AMENDMENT 2015-10-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
G 73139856 1977-09-02 1186252 1982-01-19
Trademark image
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2002-10-26
Publication Date 1981-10-27
Date Cancelled 2002-10-26

Mark Information

Mark Literal Elements G
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 19.09.01 - Bottles, jars or flasks of conical or triangular shape; Flasks with conical or triangular shape; Jars with conical or triangular shape; Jars with conical or triangular shape, 19.13.25 - Beakers, 27.01.04 - Letters forming objects; Numbers forming objects; Objects composed of letters or numerals; Punctuation forming objects

Goods and Services

For Pharmaceuticals, Vitamins and Dietary Food Supplements, All for Non-Veterinary Use
International Class(es) 005 - Primary Class
U.S Class(es) 018
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use 1962
Use in Commerce 1962

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name GYMA LABORATORIES OF AMERICA, INC.
Owner Address 62-04 34th Ave. Woodside, NEW YORK UNITED STATES 11377
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name BERNARD MALINA
Correspondent Name/Address BERNARD MALINA, MALINA & WOLSON, 60 E 42ND ST, NEW YORK, NEW YORK UNITED STATES 10165

Prosecution History

Date Description
2002-10-26 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1989-03-13 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.
1988-01-19 REGISTERED - SEC. 8 (6-YR) & SEC. 15 FILED
1982-01-19 REGISTERED-PRINCIPAL REGISTER
1981-10-27 PUBLISHED FOR OPPOSITION

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1406368608 2021-03-13 0235 PPS 135 Cantiague Rock Rd, Westbury, NY, 11590-2826
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 426140
Loan Approval Amount (current) 426140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-2826
Project Congressional District NY-03
Number of Employees 21
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 428750.11
Forgiveness Paid Date 2021-10-27
3266867104 2020-04-11 0235 PPP 135 Cantiagu Rock Rd. 0.0, Westbury, NY, 11590-2826
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 426142.05
Loan Approval Amount (current) 426142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-2826
Project Congressional District NY-03
Number of Employees 17
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 431049.03
Forgiveness Paid Date 2021-06-11

Date of last update: 19 Mar 2025

Sources: New York Secretary of State