Search icon

CLINILABS, INC.

Company Details

Name: CLINILABS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 2000 (25 years ago)
Date of dissolution: 24 Mar 2025
Entity Number: 2548395
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 330 WEST 58TH STREET, SUITE 509, NEW YORK, NY, United States, 10019

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLINILABS 401(K) SAVINGS PLAN 2011 134116482 2012-05-15 CLINILABS, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621510
Sponsor’s telephone number 2129945100
Plan sponsor’s address 423 W 55TH ST, 4TH FLOOR, NEW YORK, NY, 100194460

Plan administrator’s name and address

Administrator’s EIN 134116482
Plan administrator’s name CLINILABS, INC.
Plan administrator’s address 423 W 55TH ST, 4TH FLOOR, NEW YORK, NY, 100194460
Administrator’s telephone number 2129945100

Signature of

Role Plan administrator
Date 2012-05-15
Name of individual signing ANNA DALEO
Role Employer/plan sponsor
Date 2012-05-15
Name of individual signing ANNA DALEO
CLINILABS 401(K) SAVINGS PLAN 2011 134116482 2012-11-28 CLINILABS, INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621510
Sponsor’s telephone number 2129945100
Plan sponsor’s address 423 W 55TH ST, 4TH FLOOR, NEW YORK, NY, 100194460

Plan administrator’s name and address

Administrator’s EIN 134116482
Plan administrator’s name CLINILABS, INC.
Plan administrator’s address 423 W 55TH ST, 4TH FLOOR, NEW YORK, NY, 100194460
Administrator’s telephone number 2129945100

Signature of

Role Plan administrator
Date 2012-11-28
Name of individual signing ANNA DALEO
Role Employer/plan sponsor
Date 2012-11-28
Name of individual signing ANNA DALEO

DOS Process Agent

Name Role Address
CLINILABS, INC. DOS Process Agent 330 WEST 58TH STREET, SUITE 509, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
GARY K ZAMMIT Chief Executive Officer 330 WEST 58TH STREET, SUITE 509, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-03-24 2025-03-24 Address 330 WEST 58TH STREET, SUITE 509, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-02-13 2024-02-13 Address 330 WEST 58TH STREET, SUITE 509, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-02-13 2025-03-24 Address 330 WEST 58TH STREET, SUITE 509, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-02-13 2025-03-24 Address 330 WEST 58TH STREET, SUITE 509, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2021-05-27 2024-02-13 Address 330 WEST 58TH STREET, SUITE 509, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2021-05-27 2024-02-13 Address 330 WEST 58TH STREET, SUITE 509, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-08-14 2021-05-27 Address 423 WEST 55TH ST, 4TH FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-08-14 2021-05-27 Address 423 WEST 55TH ST, 4TH FLR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2002-08-07 2006-08-14 Address 1090 AMSTERDAM AVE / 17TH FL, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2002-08-07 2006-08-14 Address 1090 AMSTERDAM AVE / 17TH FL, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250324001758 2025-03-24 CERTIFICATE OF TERMINATION 2025-03-24
240213003417 2024-02-13 BIENNIAL STATEMENT 2024-02-13
210527060082 2021-05-27 BIENNIAL STATEMENT 2020-08-01
180904008221 2018-09-04 BIENNIAL STATEMENT 2018-08-01
180627006279 2018-06-27 BIENNIAL STATEMENT 2016-08-01
140801006180 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120807006492 2012-08-07 BIENNIAL STATEMENT 2012-08-01
100824002976 2010-08-24 BIENNIAL STATEMENT 2010-08-01
080821002153 2008-08-21 BIENNIAL STATEMENT 2008-08-01
060814002790 2006-08-14 BIENNIAL STATEMENT 2006-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6520278307 2021-01-27 0202 PPS 423 W 55th St Fl 4, New York, NY, 10019-4460
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
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 New York, NEW YORK, NY, 10019-4460
Project Congressional District NY-12
Number of Employees 171
NAICS code 541714
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2026242.22
Forgiveness Paid Date 2022-05-26
3106577101 2020-04-11 0202 PPP 423 West 55th Street 0.0, New York, NY, 10019-4460
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2094092
Loan Approval Amount (current) 2094092
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 New York, NEW YORK, NY, 10019-4460
Project Congressional District NY-12
Number of Employees 196
NAICS code 541714
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2121796.84
Forgiveness Paid Date 2021-08-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State