Search icon

CLARK LABORATORIES, INC.

Company Details

Name: CLARK LABORATORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1989 (36 years ago)
Entity Number: 1364025
ZIP code: 12207
County: Chautauqua
Place of Formation: New York
Principal Address: 2823 GIRTS ROAD, JAMESTOWN, NY, United States, 14701
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLARK LABORATORIES INC. 401(K) PROFIT SHARING PLAN 2023 161355419 2024-07-15 CLARK LABORATORIES INC. 126
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-09-01
Business code 339110
Sponsor’s telephone number 7166613538
Plan sponsor’s address 2823 GIRTS ROAD, JAMESTOWN, NY, 14701

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing SANDRA OLSON

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
THOMAS HOCHULSKI Chief Executive Officer PO BOX 1059, JAMESTOWN, NY, United States, 14702

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-12-20 2023-12-20 Address PO BOX 1059, JAMESTOWN, NY, 14702, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 1
2023-12-20 2023-12-20 Shares Share type: PAR VALUE, Number of shares: 16000, Par value: 1
2023-12-20 2023-12-20 Address PO BOX 1059, JAMESTOWN, NY, 14702, 1059, USA (Type of address: Chief Executive Officer)
2021-11-05 2023-12-20 Shares Share type: PAR VALUE, Number of shares: 16000, Par value: 1
2021-11-05 2023-12-20 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 1
2021-11-05 2021-11-05 Shares Share type: PAR VALUE, Number of shares: 16000, Par value: 1
2021-11-05 2021-11-05 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 1
2015-06-01 2023-12-20 Address PO BOX 1059, JAMESTOWN, NY, 14702, 1059, USA (Type of address: Chief Executive Officer)
2012-12-17 2023-12-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231220004194 2023-12-20 BIENNIAL STATEMENT 2023-12-20
211108001762 2021-11-08 BIENNIAL STATEMENT 2021-11-08
190603060108 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170727006008 2017-07-27 BIENNIAL STATEMENT 2017-06-01
150601006294 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130611006356 2013-06-11 BIENNIAL STATEMENT 2013-06-01
121217001071 2012-12-17 CERTIFICATE OF CHANGE 2012-12-17
110516003266 2011-05-16 BIENNIAL STATEMENT 2011-06-01
100907000037 2010-09-07 CERTIFICATE OF CHANGE 2010-09-07
090608002491 2009-06-08 BIENNIAL STATEMENT 2009-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2300597106 2020-04-10 0296 PPP 2823 GIRTS RD, JAMESTOWN, NY, 14701-9666
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 888800
Loan Approval Amount (current) 888800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address JAMESTOWN, CHAUTAUQUA, NY, 14701-9666
Project Congressional District NY-23
Number of Employees 66
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 896860.08
Forgiveness Paid Date 2021-03-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State