Search icon

CLINICAL PROMOTIONAL MARKETING, INC.

Company Details

Name: CLINICAL PROMOTIONAL MARKETING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2000 (25 years ago)
Entity Number: 2535227
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 14 VANAD DRIVE, EAST HILLS, NY, United States, 11576

Contact Details

Phone +1 516-621-7653

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLINICAL PROMOTIONAL MARKETING, INC. DOS Process Agent 14 VANAD DRIVE, EAST HILLS, NY, United States, 11576

Chief Executive Officer

Name Role Address
STEVEN GOLDSTEIN Chief Executive Officer 14 VANAD DRIVE, EAST HILLS, NY, United States, 11576

National Provider Identifier

NPI Number:
1487663829

Authorized Person:

Name:
MR. STEVEN M GOLDSTEIN
Role:
PRES. CERTIFIED ORTHOTIST
Phone:

Taxonomy:

Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
Yes

Contacts:

Fax:
5168012112

Form 5500 Series

Employer Identification Number (EIN):
113558718
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1402697-DCA Inactive Business 2011-08-02 2019-03-15

History

Start date End date Type Value
2015-02-27 2018-10-30 Address 14 GLEN COVE RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2015-02-27 2018-10-30 Address 14 GLEN COVE ROAD, EAST HILLS, NY, 11577, USA (Type of address: Chief Executive Officer)
2015-02-27 2018-10-30 Address 14 GLEN COVE RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
2006-06-16 2015-02-27 Address 120 GLEN COVE RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
2006-06-16 2015-02-27 Address 120 GLEN COVE RD, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181030006031 2018-10-30 BIENNIAL STATEMENT 2018-07-01
150227006016 2015-02-27 BIENNIAL STATEMENT 2014-07-01
100716002805 2010-07-16 BIENNIAL STATEMENT 2010-07-01
080724002261 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060616002654 2006-06-16 BIENNIAL STATEMENT 2006-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2555435 RENEWAL INVOICED 2017-02-18 200 Dealer in Products for the Disabled License Renewal
2014433 NGC INVOICED 2015-03-11 20 No Good Check Fee
2008623 RENEWAL INVOICED 2015-03-04 200 Dealer in Products for the Disabled License Renewal
1224167 RENEWAL INVOICED 2013-02-20 200 Dealer in Products for the Disabled License Renewal
1079672 CNV_TFEE INVOICED 2011-08-02 4.980000019073486 WT and WH - Transaction Fee
1079671 LICENSE INVOICED 2011-08-02 200 Dealer in Products for the Disabled License Fee

USAspending Awards / Financial Assistance

Date:
2008-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State