Search icon

CLINICHEK CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CLINICHEK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1986 (39 years ago)
Entity Number: 1066126
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 546 FRANKLIN AVE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLINICHEK CORP. DOS Process Agent 546 FRANKLIN AVE, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
BRIAN SCHWIMMER Chief Executive Officer 546 FRANKLIN AVE, MASSAPEQUA, NY, United States, 11758

Links between entities

Type:
Headquarter of
Company Number:
P33445
State:
FLORIDA
FLORIDA profile:

Form 5500 Series

Employer Identification Number (EIN):
112792316
Plan Year:
2024
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-29 2024-05-29 Address 546 FRANKLIN AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2024-05-29 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-28 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-12 2024-05-29 Address 546 FRANKLIN AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2000-09-05 2018-01-12 Address 546 FRANKLIN AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240529000957 2024-05-29 BIENNIAL STATEMENT 2024-05-29
180112006079 2018-01-12 BIENNIAL STATEMENT 2016-03-01
140306007144 2014-03-06 BIENNIAL STATEMENT 2014-03-01
100323003153 2010-03-23 BIENNIAL STATEMENT 2010-03-01
080306002801 2008-03-06 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
586850.00
Total Face Value Of Loan:
586850.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
586850
Current Approval Amount:
586850
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
594853.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State