Search icon

LASER INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LASER INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1983 (43 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

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
631-924-3275
Contact Person:
JOHN GULINO
User ID:
P1658877

Unique Entity ID

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

CAGE number:
6RD07
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-20
CAGE Expiration:
2030-01-20
SAM Expiration:
2026-01-16

Contact Information

POC:
JOHN GULINO

History

Start date End date Type Value
2025-05-23 2025-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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

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

Jobs Reported:
197
Initial Approval Amount:
$1,282,560
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,282,560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,291,660.91
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,282,560
Jobs Reported:
126
Initial Approval Amount:
$2,052,000
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,052,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,075,274.74
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $2,052,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 924-3275
Add Date:
2007-05-24
Operation Classification:
Private(Property)
power Units:
47
Drivers:
69
Inspections:
28
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State