Search icon

LASER INDUSTRIES, INC.

Company Details

Name: LASER INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1983 (42 years ago)
Entity Number: 817571
ZIP code: 11961
County: Suffolk
Place of Formation: New York
Principal Address: 1775 ROUTE 25, RIDGE, NY, United States, 11961
Address: 1775 ROUTE 25, PO BOX 315, RIDGE, NY, United States, 11961

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN GULINO Chief Executive Officer 1775 ROUTE 25, RIDGE, NY, United States, 11961

DOS Process Agent

Name Role Address
JOHN GULINO DOS Process Agent 1775 ROUTE 25, PO BOX 315, RIDGE, NY, United States, 11961

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ME4HSESK8DF1
CAGE Code:
6RD07
UEI Expiration Date:
2026-01-16

Business Information

Activation Date:
2025-01-20
Initial Registration Date:
2012-05-22

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6RD07
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2029-01-30
SAM Expiration:
2025-01-25

Contact Information

POC:
JOHN GULINO
Phone:
+1 631-924-0644
Fax:
+1 631-924-3275

History

Start date End date Type Value
2025-04-25 2025-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-08 2025-01-08 Address 1775 ROUTE 25, RIDGE, NY, 11961, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-24 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-02 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250108000600 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230116000630 2023-01-16 BIENNIAL STATEMENT 2023-01-01
210317060568 2021-03-17 BIENNIAL STATEMENT 2021-01-01
190102061351 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170105006748 2017-01-05 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1282560.00
Total Face Value Of Loan:
1282560.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2052000.00
Total Face Value Of Loan:
2052000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-09-12
Type:
Prog Related
Address:
358 N. BROADWAY, HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-07-05
Type:
Planned
Address:
SHOW CASE CINEMAS LIE SERVICE RD., MEDFORD, NY, 11763
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1282560
Current Approval Amount:
1282560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1291660.91
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2052000
Current Approval Amount:
2052000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2075274.74

Date of last update: 17 Mar 2025

Sources: New York Secretary of State