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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ME4HSESK8DF1 2025-01-25 1775 MIDDLE COUNTRY RD, RIDGE, NY, 11961, 2404, USA 1775 ROUTE 25, RIDGE, NY, 11961, 2404, USA

Business Information

Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2024-01-30
Initial Registration Date 2012-05-22
Entity Start Date 1983-01-24
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 237310, 237990, 238110, 238910, 238990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN GULINO
Address 1775 ROUTE 25, RIDGE, NY, 11961, 2404, USA
Government Business
Title PRIMARY POC
Name JOHN GULINO
Address 1775 ROUTE 25, RIDGE, NY, 11961, 2404, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6RD07 Active Non-Manufacturer 2012-05-23 2024-03-03 2029-01-30 2025-01-25

Contact Information

POC JOHN GULINO
Phone +1 631-924-0644
Fax +1 631-924-3275
Address 1775 MIDDLE COUNTRY RD, RIDGE, NY, 11961 2404, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 1775 ROUTE 25, RIDGE, NY, 11961, USA (Type of address: Chief Executive Officer)
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
2023-11-09 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-04 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-24 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-25 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-26 2023-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-01 2022-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-05 2022-06-01 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
150126006207 2015-01-26 BIENNIAL STATEMENT 2015-01-01
130205002223 2013-02-05 BIENNIAL STATEMENT 2013-01-01
110126002955 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090127002346 2009-01-27 BIENNIAL STATEMENT 2009-01-01
070207002725 2007-02-07 BIENNIAL STATEMENT 2007-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340914613 0214700 2015-09-12 358 N. BROADWAY, HICKSVILLE, NY, 11801
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2015-09-12
Case Closed 2015-11-09

Related Activity

Type Inspection
Activity Nr 1091448
Safety Yes
Type Inspection
Activity Nr 1091384
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2015-09-30
Current Penalty 3825.0
Initial Penalty 3825.0
Final Order 2015-10-27
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: a) Worksite, 358 N Broadway, Hicksville NY - Employees were not wearing protective helmets and were exposed to being struck materials and tools while working below overhead roofing work; on or about 9/12/15. Note: Because abatement of this violation is already documented in the case file, the employer need not submit certification or documentation of abatement for this violation as normally required by CFR 1903.19.
17716440 0214700 1985-07-05 SHOW CASE CINEMAS LIE SERVICE RD., MEDFORD, NY, 11763
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-05
Case Closed 1985-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6128608305 2021-01-26 0235 PPS 1775 Middle Country Rd, Ridge, NY, 11961-2404
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1282560
Loan Approval Amount (current) 1282560
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 Ridge, SUFFOLK, NY, 11961-2404
Project Congressional District NY-01
Number of Employees 197
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1291660.91
Forgiveness Paid Date 2021-10-19
6796737003 2020-04-07 0235 PPP 1775 MIDDLE COUNTRY RD, RIDGE, NY, 11961-2404
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2052000
Loan Approval Amount (current) 2052000
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 Y
Business Age Description Existing or more than 2 years old
Project Address RIDGE, SUFFOLK, NY, 11961-2404
Project Congressional District NY-01
Number of Employees 126
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2075274.74
Forgiveness Paid Date 2021-06-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State