Search icon

NORWICH CLINICAL RESEARCH ASSOCIATES LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: NORWICH CLINICAL RESEARCH ASSOCIATES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 1994 (31 years ago)
Date of dissolution: 24 Apr 2024
Entity Number: 1847930
ZIP code: 13815
County: Chenango
Place of Formation: New York
Address: 74 E MAIN ST, NORWICH, NY, United States, 13815

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 74 E MAIN ST, NORWICH, NY, United States, 13815

Chief Executive Officer

Name Role Address
PENNY LEE TRUAX-BELLOWS Chief Executive Officer 74 E MAIN ST, NORWICH, NY, United States, 13815

Unique Entity ID

CAGE Code:
67BW9
UEI Expiration Date:
2015-07-08

Business Information

Doing Business As:
NCRA
Activation Date:
2014-07-08
Initial Registration Date:
2010-12-02

Commercial and government entity program

CAGE number:
67BW9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09

Contact Information

POC:
GLENDA GUEST
Corporate URL:
http://www.ncra.com

Form 5500 Series

Employer Identification Number (EIN):
161467353
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2004-09-07 2024-08-15 Address 74 E MAIN ST, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
2004-09-07 2024-08-15 Address 74 E MAIN ST, NORWICH, NY, 13815, USA (Type of address: Service of Process)
2000-09-12 2004-09-07 Address 23 EATON AVE, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
2000-09-12 2004-09-07 Address 23 EATON AVE, NORWICH, NY, 13815, USA (Type of address: Service of Process)
1996-08-27 2000-09-12 Address PO BOX 817, NORWICH, NY, 13815, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240815000963 2024-04-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-24
160822006039 2016-08-22 BIENNIAL STATEMENT 2016-08-01
140801006333 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120807006524 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100810002419 2010-08-10 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
20832.50
Total Face Value Of Loan:
20832.50
Date:
2020-05-02
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$20,833
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,981.97
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$20,832.5
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,968.34
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $20,830.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State