Search icon

THE MEDICAL RESEARCH NETWORK, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THE MEDICAL RESEARCH NETWORK, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 1997 (28 years ago)
Entity Number: 2145634
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 123 WEST 79TH STREET, 4TH FLR, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 123 WEST 79TH STREET, 4TH FLR, NEW YORK, NY, United States, 10024

Unique Entity ID

CAGE Code:
65KN7
UEI Expiration Date:
2018-04-17

Business Information

Activation Date:
2017-04-17
Initial Registration Date:
2010-10-04

Commercial and government entity program

CAGE number:
65KN7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2022-04-17

Contact Information

POC:
MICHAEL R . LIEBOWITZ
Corporate URL:
http://www.medicalresearchnetwork.com

Form 5500 Series

Employer Identification Number (EIN):
133948462
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-25 2025-07-14 Address 134 E. 93rd St., Suite 201, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2007-05-24 2025-06-25 Address 123 WEST 79TH STREET, 4TH FLR, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1999-06-29 2007-05-24 Address 123 WEST 79TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1997-05-21 1999-06-29 Address RR#1, EAST LAKE ROAD, TUXEDO PARK, NEW YORK, NY, 10987, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250714003809 2025-07-14 CERTIFICATE OF CHANGE BY ENTITY 2025-07-14
250625000446 2025-06-25 BIENNIAL STATEMENT 2025-06-25
090420002505 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070524002212 2007-05-24 BIENNIAL STATEMENT 2007-05-01
010509002353 2001-05-09 BIENNIAL STATEMENT 2001-05-01

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$176,742
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$176,742
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$178,190.2
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $176,742
Jobs Reported:
14
Initial Approval Amount:
$143,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$143,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$145,156.31
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $120,000
Rent: $20,000
Healthcare: $3500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State