Search icon

CLARK LABORATORIES, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161355419
Plan Year:
2024
Number Of Participants:
116
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
126
Sponsors Telephone Number:

History

Start date End date Type Value
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, 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 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

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
DADA0803P0060
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-0.25
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-04-30
Description:
G6PD RED CELL LYSING REAGENT
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6505: DRUGS AND BIOLOGICALS

Paycheck Protection Program

Jobs Reported:
66
Initial Approval Amount:
$888,800
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$888,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$896,860.08
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $888,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State