Search icon

GARNETT MCKEEN LABORATORY, INC.

Company Details

Name: GARNETT MCKEEN LABORATORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1985 (40 years ago)
Entity Number: 975241
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Principal Address: 7 SHIRLEY ST, STE 6, BOHEMIA, NY, United States, 11716
Address: 7 SHIRLEY ST, UNIT 1, STE 6, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 100000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARNETT MCKEEN LABORATORY, INC. DOS Process Agent 7 SHIRLEY ST, UNIT 1, STE 6, BOHEMIA, NY, United States, 11716

Agent

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

Chief Executive Officer

Name Role Address
GERARD VERBIAR Chief Executive Officer 7 SHIRLEY ST, STE 6, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 7 SHIRLEY ST, STE 6, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-04-02 Address 7 SHIRLEY ST, STE 6, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-04-02 2025-02-03 Address 7 SHIRLEY ST, UNIT 1, STE 6, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2024-04-02 2025-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-04-02 2025-02-03 Address 7 SHIRLEY ST, STE 6, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-04-02 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
2019-01-28 2024-04-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2007-02-22 2024-04-02 Address 7 SHIRLEY ST, STE 6, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2007-02-22 2024-04-02 Address 7 SHIRLEY ST, STE 6, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2006-05-22 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203000622 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240402001106 2024-04-02 BIENNIAL STATEMENT 2024-04-02
SR-13520 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130314002366 2013-03-14 BIENNIAL STATEMENT 2013-02-01
121213000531 2012-12-13 CERTIFICATE OF AMENDMENT 2012-12-13
110309002059 2011-03-09 BIENNIAL STATEMENT 2011-02-01
090126002860 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070222002733 2007-02-22 BIENNIAL STATEMENT 2007-02-01
060522000726 2006-05-22 CERTIFICATE OF AMENDMENT 2006-05-22
050316002587 2005-03-16 BIENNIAL STATEMENT 2005-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2827057703 2020-05-01 0235 PPP 7 SHIRLEY ST UNIT 6, BOHEMIA, NY, 11716
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64072
Loan Approval Amount (current) 64072
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 BOHEMIA, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 541380
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64593.51
Forgiveness Paid Date 2021-02-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State