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 |
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 | |||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
CLINILABS, INC. | DOS Process Agent | 330 WEST 58TH STREET, SUITE 509, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
GARY K ZAMMIT | Chief Executive Officer | 330 WEST 58TH STREET, SUITE 509, NEW YORK, NY, United States, 10019 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3106577101 | 2020-04-11 | 0202 | PPP | 423 West 55th Street 0.0, New York, NY, 10019-4460 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State