Search icon

LAKE IMMUNOGENICS, INC.

Company Details

Name: LAKE IMMUNOGENICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 1985 (40 years ago)
Entity Number: 975525
ZIP code: 14519
County: Wayne
Place of Formation: New York
Address: 348 BERG ROAD, ONTARIO, NY, United States, 14519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA G. BOWMAN Chief Executive Officer 348 BERG ROAD, ONTARIO, NY, United States, 14519

Agent

Name Role Address
ANNE ROWLANDS Agent 348 BERG ROAD, ONTARIO, NY, 14519

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 348 BERG ROAD, ONTARIO, NY, United States, 14519

History

Start date End date Type Value
1985-02-20 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-02-20 1993-03-10 Address 348 BERG RD., ONTARIO, NY, 14519, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170330000542 2017-03-30 CERTIFICATE OF CHANGE 2017-03-30
940315002837 1994-03-15 BIENNIAL STATEMENT 1994-02-01
930310002878 1993-03-10 BIENNIAL STATEMENT 1993-02-01
B195173-4 1985-02-20 CERTIFICATE OF INCORPORATION 1985-02-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
0000000000478660 Department of Agriculture 10.912 - ENVIRONMENTAL QUALITY INCENTIVES PROGRAM 2009-08-06 2012-09-30 ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Recipient LAKE IMMUNOGENICS INC
Recipient Name Raw LAKE IMMUNOGENICS INC
Recipient UEI CYNDKDFNMXQ8
Recipient DUNS 628061509
Recipient Address 348 BERG RD, ONTARIO, WAYNE, NEW YORK, 14519-9374, UNITED STATES
Obligated Amount 2400.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
FOALIMMUNE 73535453 1985-05-02 1373373 1985-12-03
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 1992-06-30
Publication Date 1985-09-24
Date Cancelled 1992-06-30

Mark Information

Mark Literal Elements FOALIMMUNE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For HORSE PLASMA FOR VETERINARY USE
International Class(es) 005 - Primary Class
U.S Class(es) 018
Class Status SECTION 8 - CANCELLED
First Use Feb. 15, 1985
Use in Commerce Feb. 15, 1985

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 LAKE IMMUNOGENICS, INC.
Owner Address 348 BERG ROAD ONTARIO, NEW YORK UNITED STATES 14519
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MARK R. FOERSTER
Correspondent Name/Address MARK R FOERSTER, HARRIS, BEACH WILCOX, RUBIN AND LEVEY, TWO STATE ST, ROCHESTER, NEW YORK UNITED STATES 14614

Prosecution History

Date Description
1992-06-30 CANCELLED SEC. 8 (6-YR)
1985-12-03 REGISTERED-PRINCIPAL REGISTER
1985-09-24 PUBLISHED FOR OPPOSITION
1985-08-25 NOTICE OF PUBLICATION
1985-08-05 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-07-10 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-07-10 EXAMINERS AMENDMENT MAILED
1985-06-25 NON-FINAL ACTION MAILED
1985-06-24 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE DESTROYED
Date in Location 1997-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314351560 0215800 2011-03-30 348 BERG ROAD, ONTARIO, NY, 14519
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-03-30
Emphasis L: NBIHIHAZ
Case Closed 2011-03-30
314351578 0215800 2011-03-30 348 BERG ROAD, ONTARIO, NY, 14519
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2011-03-30
Emphasis L: NBIHIHAZ
Case Closed 2011-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7148817010 2020-04-07 0219 PPP 348 Berg Road, ONTARIO, NY, 14519-9374
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168700
Loan Approval Amount (current) 168700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ONTARIO, WAYNE, NY, 14519-9374
Project Congressional District NY-24
Number of Employees 17
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169651.28
Forgiveness Paid Date 2020-11-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State