Search icon

NORWICH CLINICAL RESEARCH ASSOCIATES LTD.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
67BW9 Active Non-Manufacturer 2010-12-02 2024-03-09 No data No data

Contact Information

POC GLENDA GUEST
Phone +1 607-334-5850
Fax +1 607-336-6318
Address 74 E MAIN ST, NORWICH, NY, 13815 1538, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORWICH CLINICAL RESEARCH 401(K) PROFIT SHARING & TRUST 2009 161467353 2010-06-02 NORWICH CLINICAL RESEARCH ASSOCIATES LTD. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541700
Sponsor’s telephone number 6073345850
Plan sponsor’s mailing address 74 E MAIN STREET, NORWICH, NY, 13815
Plan sponsor’s address 74 E MAIN STREET, NORWICH, NY, 13815

Plan administrator’s name and address

Administrator’s EIN 161467353
Plan administrator’s name NORWICH CLINICAL RESEARCH ASSOCIATES LTD.
Plan administrator’s address 74 E MAIN STREET, NORWICH, NY, 13815
Administrator’s telephone number 6073345850

Number of participants as of the end of the plan year

Active participants 8
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 6
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2010-06-02
Name of individual signing PENNYLEE TRUAX-BELLOWS
Valid signature Filed with authorized/valid electronic signature
NORWICH CLINICAL RESEARCH 401(K) PROFIT SHARONG PLAN & TRUST 2009 161467353 2010-06-02 NORWICH CLINICAL RESEARCH ASSOCIATES LTD. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541700
Sponsor’s telephone number 6073345850
Plan sponsor’s mailing address 74 E MAIN STREET, NORWICH, NY, 13815
Plan sponsor’s address 74 E MAIN STREET, NORWICH, NY, 13815

Plan administrator’s name and address

Administrator’s EIN 161467353
Plan administrator’s name NORWICH CLINICAL RESEARCH ASSOCIATES LTD.
Plan administrator’s address 74 E MAIN STREET, NORWICH, NY, 13815
Administrator’s telephone number 6073345850

Number of participants as of the end of the plan year

Active participants 6
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 5
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2010-06-02
Name of individual signing PENNYLEE TRUAX-BELLOWS
Valid signature Filed with authorized/valid electronic signature

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

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)
1996-08-27 2004-09-07 Address 23 EATON AVE, NORWICH, NY, 13815, USA (Type of address: Principal Executive Office)
1996-08-27 2000-09-12 Address PO BOX 817, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
1994-08-29 2024-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-08-29 1996-08-27 Address 12 LOCUST STREET, 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
080819002547 2008-08-19 BIENNIAL STATEMENT 2008-08-01
060804002648 2006-08-04 BIENNIAL STATEMENT 2006-08-01
040907002153 2004-09-07 BIENNIAL STATEMENT 2004-08-01
020724002156 2002-07-24 BIENNIAL STATEMENT 2002-08-01
000912002703 2000-09-12 BIENNIAL STATEMENT 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8172937310 2020-05-01 0248 PPP 1221 EAST SIDE RD., SUITE B, MORRIS, NY, 13808
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MORRIS, OTSEGO, NY, 13808-0001
Project Congressional District NY-19
Number of Employees 2
NAICS code 541713
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20981.97
Forgiveness Paid Date 2021-01-25
2213488302 2021-01-20 0248 PPS 1221 E Side Rd Ste B, Morris, NY, 13808-2149
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Morris, OTSEGO, NY, 13808-2149
Project Congressional District NY-19
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20968.34
Forgiveness Paid Date 2021-09-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State