Search icon

CLARITY TESTING SERVICES INC.

Company Details

Name: CLARITY TESTING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1995 (29 years ago)
Entity Number: 1983411
ZIP code: 10591
County: New York
Place of Formation: New York
Address: 150 WHITE PLAINS RD, STE 204, TARRYTOWN, NY, United States, 10591

Contact Details

Phone +1 914-593-0300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WX5KVSKY8LU6 2023-04-24 150 WHITE PLAINS RD STE 204, TARRYTOWN, NY, 10591, 5521, USA 150 WHITE PLAINS RD STE 204, TARRYTOWN, NY, 10591, 5521, USA

Business Information

URL http://www.claritytesting.com
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2022-03-28
Initial Registration Date 2005-06-29
Entity Start Date 1996-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541380, 621111, 621498, 621511, 621999
Product and Service Codes Q999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEFFREY ALTHOLZ
Address 150 WHITE PLAINS RD STE 204, TARRYTOWN, NY, 10591, USA
Government Business
Title PRIMARY POC
Name JEFFREY ALTHOLZ
Address 150 WHITE PLAINS RD STE 204, TARRYTOWN, NY, 10523, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLARITY TESTING SERVICES, INC. 401(K) PLAN 2023 133869722 2024-10-10 CLARITY TESTING SERVICES, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621510
Sponsor’s telephone number 9145930300
Plan sponsor’s address 150 WHITE PLAINS ROAD, SUITE 204, TARRYTOWN, NY, 10591
CLARITY TESTING SERVICES, INC. RETIREMENT PLAN 2022 133869722 2023-09-20 CLARITY TESTING SERVICES, INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621510
Sponsor’s telephone number 9145930300
Plan sponsor’s address 150 WHITE PLAINS ROAD, SUITE 204, TARRYTOWN, NY, 10591
CLARITY TESTING SERVICES, INC. 401(K) PLAN 2022 133869722 2023-09-20 CLARITY TESTING SERVICES, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621510
Sponsor’s telephone number 9145930300
Plan sponsor’s address 150 WHITE PLAINS ROAD, SUITE 204, TARRYTOWN, NY, 10591
CLARITY TESTING SERVICES, INC. RETIREMENT PLAN 2022 133869722 2023-09-20 CLARITY TESTING SERVICES, INC. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621510
Sponsor’s telephone number 9145930300
Plan sponsor’s address 150 WHITE PLAINS ROAD, SUITE 204, TARRYTOWN, NY, 10591
CLARITY TESTING SERVICES, INC. 401(K) PLAN 2021 133869722 2022-10-11 CLARITY TESTING SERVICES, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621510
Sponsor’s telephone number 9145930300
Plan sponsor’s address 150 WHITE PLAINS ROAD, SUITE 204, TARRYTOWN, NY, 10591
CLARITY TESTING SERVICES, INC. RETIREMENT PLAN 2021 133869722 2022-10-11 CLARITY TESTING SERVICES, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621510
Sponsor’s telephone number 9145930300
Plan sponsor’s address 150 WHITE PLAINS ROAD, SUITE 204, TARRYTOWN, NY, 10591
CLARITY TESTING SERVICES, INC. RETIREMENT PLAN 2020 133869722 2021-10-06 CLARITY TESTING SERVICES, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621510
Sponsor’s telephone number 9145930300
Plan sponsor’s address 150 WHITE PLAINS ROAD, SUITE 204, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing LAUREN ALTHOLZ
Role Employer/plan sponsor
Date 2021-10-06
Name of individual signing LAUREN ALTHOLZ
CLARITY TESTING SERVICES, INC. 401(K) PLAN 2020 133869722 2021-10-06 CLARITY TESTING SERVICES, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621510
Sponsor’s telephone number 9145930300
Plan sponsor’s address 150 WHITE PLAINS ROAD, SUITE 204, TARRYTOWN, NY, 10591

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing LAUREN ALTHOLZ
Role Employer/plan sponsor
Date 2021-10-06
Name of individual signing LAUREN ALTHOLZ

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 WHITE PLAINS RD, STE 204, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
JEFFREY ALTHOLZ MD Chief Executive Officer 150 WHITE PLAINS RD, STE 204, TARRYTOWN, NY, United States, 10591

Permits

Number Date End date Type Address
FVU1-201697-34522 2016-09-07 2016-09-09 OVER DIMENSIONAL VEHICLE PERMITS No data
FVU1-201697-34521 2016-09-07 2016-09-12 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2002-01-03 2015-02-02 Address 56 LAYFAYETTE AVE, STE 380, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2002-01-03 2015-02-02 Address 56 LAFAYETTE AVE, STE 380, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
2002-01-03 2015-02-02 Address 56 LAFAYETTE AVE, STE 380, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
1997-12-17 2002-01-03 Address 160 SO CENTRAL AVE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1997-12-17 2002-01-03 Address 160 SO CENTRAL AVE, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
1997-12-17 2002-01-03 Address 160 SO CENTRAL AVE, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1996-01-19 1997-12-17 Address 9 E. 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1996-01-10 1996-01-19 Address 9 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-12-20 1996-01-10 Address 90 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-12-20 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190322060257 2019-03-22 BIENNIAL STATEMENT 2017-12-01
150202002023 2015-02-02 BIENNIAL STATEMENT 2013-12-01
020103002835 2002-01-03 BIENNIAL STATEMENT 2001-12-01
971217002093 1997-12-17 BIENNIAL STATEMENT 1997-12-01
960119000601 1996-01-19 CERTIFICATE OF CHANGE 1996-01-19
960110000488 1996-01-10 CERTIFICATE OF CHANGE 1996-01-10
951220000127 1995-12-20 CERTIFICATE OF INCORPORATION 1995-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1351248609 2021-03-13 0202 PPS 150 White Plains Rd Ste 204, Tarrytown, NY, 10591-5521
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 335102
Loan Approval Amount (current) 335102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarrytown, WESTCHESTER, NY, 10591-5521
Project Congressional District NY-17
Number of Employees 25
NAICS code 541380
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 337583.24
Forgiveness Paid Date 2021-12-14
1361067709 2020-05-01 0202 PPP 150 WHITE PLAINS RD STE 204, TARRYTOWN, NY, 10591
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 320922
Loan Approval Amount (current) 320922
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TARRYTOWN, WESTCHESTER, NY, 10591-0001
Project Congressional District NY-17
Number of Employees 25
NAICS code 541380
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 324084.51
Forgiveness Paid Date 2021-04-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1845692 Interstate 2023-04-04 85500 2022 7 7 Private(Property)
Legal Name CLARITY TESTING SERVICES INC
DBA Name -
Physical Address 150 WHITE PLAINS RD, TARRYTOWN, NY, 10591, US
Mailing Address 150 WHITE PLAINS RD, TARRYTOWN, NY, 10591, US
Phone (914) 593-0300
Fax (914) 347-4901
E-mail INFO@CLARITYTESTING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPT0376685
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-01-25
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit KXE7713
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDXE4FS6GDC54441
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-01-25
Code of the violation 3922PK
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Unlawfully parking and/or leaving vehicle in the roadway
The description of the violation group Other Driver Violations
The unit a violation is cited against Driver

Date of last update: 14 Mar 2025

Sources: New York Secretary of State