Search icon

CLINICAL TRIAL MEDIA INC.

Company Details

Name: CLINICAL TRIAL MEDIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1975 (50 years ago)
Entity Number: 374779
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 100 MOTOR PARKWAY, SUITE 528, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VU83HKKUNYJ1 2021-11-10 100 MOTOR PARKWAY STE 528, HAUPPAUGE, NY, 11788, 5138, USA 100 MOTOR PARKWAY STE 528, HAUPPAUGE, NY, 11788, 5138, USA

Business Information

Doing Business As C T M
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2020-06-10
Initial Registration Date 2020-05-14
Entity Start Date 1975-07-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541830

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HENRY SHINN
Address 100 MOTOR PARKWAY, SUITE 528, HAUPPAUGE, NY, 11788, USA
Government Business
Title PRIMARY POC
Name HENRY SHINN
Address 100 MOTOR PARKWAY, SUITE 528, HAUPPAUGE, NY, 11788, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLINICAL TRIAL MEDIA, INC 401K ACCIDENT & HEALTH PLAN 2023 112356531 2024-10-02 CLINICAL TRIAL MEDIA, INC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 541800
Sponsor’s telephone number 5164700720
Plan sponsor’s address 100 MOTOR PKWY SUITE 528, HAUPPAUGE, NY, 11788
CLINICAL TRIAL MEDIA, INC 401K ACCIDENT & HEALTH PLAN 2022 112356531 2023-10-09 CLINICAL TRIAL MEDIA, INC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 541800
Sponsor’s telephone number 5164700720
Plan sponsor’s address 100 MOTOR PKWY SUITE 528, HAUPPAUGE, NY, 11788
CLINICAL TRIAL MEDIA, INC 401K ACCIDENT & HEALTH PLAN 2021 112356531 2022-10-11 CLINICAL TRIAL MEDIA, INC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 541800
Sponsor’s telephone number 5164700720
Plan sponsor’s address 100 MOTOR PKWY SUITE 528, HAUPPAUGE, NY, 11788
CLINICAL TRIAL MEDIA, INC 401K ACCIDENT & HEALTH PLAN 2020 112356531 2021-09-23 CLINICAL TRIAL MEDIA, INC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 541800
Sponsor’s telephone number 5164700720
Plan sponsor’s address 100 MOTOR PKWY SUITE 528, HAUPPAUGE, NY, 11788
CLINICAL TRIAL MEDIA, INC 401K ACCIDENT & HEALTH PLAN 2019 112356531 2020-10-15 CLINICAL TRIAL MEDIA, INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 541800
Sponsor’s telephone number 5164700720
Plan sponsor’s address 100 MOTOR PKWY SUITE 528, HAUPPAUGE, NY, 11788
CLINICAL TRIAL MEDIA, INC 401K ACCIDENT & HEALTH PLAN 2018 112356531 2019-09-17 CLINICAL TRIAL MEDIA, INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 541800
Sponsor’s telephone number 5169311313
Plan sponsor’s address 500 NORTH BROADWAY, STE 102, JERICHO, NY, 117532127

Plan administrator’s name and address

Administrator’s EIN 112356531
Plan administrator’s name CLINICAL TRIAL MEDIA, INC
Plan administrator’s address 500 NORTH BROADWAY, STE 102, JERICHO, NY, 117532127
Administrator’s telephone number 5169311313
CLINICAL TRIAL MEDIA, INC 401K ACCIDENT & HEALTH PLAN 2017 112356531 2018-06-08 CLINICAL TRIAL MEDIA, INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 541800
Sponsor’s telephone number 5169311313
Plan sponsor’s address 500 NORTH BROADWAY, STE 102, JERICHO, NY, 117532127

Plan administrator’s name and address

Administrator’s EIN 112356531
Plan administrator’s name CLINICAL TRIAL MEDIA, INC
Plan administrator’s address 500 NORTH BROADWAY, STE 102, JERICHO, NY, 117532127
Administrator’s telephone number 5169311313
CLINICAL TRIAL MEDIA, INC 401K ACCIDENT & HEALTH PLAN 2016 112356531 2017-09-28 CLINICAL TRIAL MEDIA, INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 541800
Sponsor’s telephone number 5169311313
Plan sponsor’s address 500 NORTH BROADWAY, STE 102, JERICHO, NY, 117532127

Plan administrator’s name and address

Administrator’s EIN 112356531
Plan administrator’s name CLINICAL TRIAL MEDIA, INC
Plan administrator’s address 500 NORTH BROADWAY, STE 102, JERICHO, NY, 117532127
Administrator’s telephone number 5169311313
CLINICAL TRIAL MEDIA, INC 401K ACCIDENT & HEALTH PLAN 2015 112356531 2016-09-27 CLINICAL TRIAL MEDIA, INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 541800
Sponsor’s telephone number 5169311313
Plan sponsor’s address 500 NORTH BROADWAY, STE 102, JERICHO, NY, 117532127

Plan administrator’s name and address

Administrator’s EIN 112356531
Plan administrator’s name CLINICAL TRIAL MEDIA, INC
Plan administrator’s address 500 NORTH BROADWAY, STE 102, JERICHO, NY, 117532127
Administrator’s telephone number 5169311313
CLINICAL TRIAL MEDIA, INC 401K ACCIDENT & HEALTH PLAN 2014 112356531 2015-09-17 CLINICAL TRIAL MEDIA, INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 541800
Sponsor’s telephone number 5169311313
Plan sponsor’s address 500 NORTH BROADWAY, STE 102, JERICHO, NY, 117532127

Plan administrator’s name and address

Administrator’s EIN 112356531
Plan administrator’s name CLINICAL TRIAL MEDIA, INC
Plan administrator’s address 500 NORTH BROADWAY, STE 102, JERICHO, NY, 117532127
Administrator’s telephone number 5169311313

Signature of

Role Plan administrator
Date 2015-09-17
Name of individual signing MICHAEL FELDMAN

Chief Executive Officer

Name Role Address
CARA BRANT Chief Executive Officer 100 MOTOR PARKWAY, SUITE 528, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
C/O HENRY SHINN, GENERAL COUNSEL DOS Process Agent 100 MOTOR PARKWAY, SUITE 528, HAUPPAUGE, NY, United States, 11788

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2024-01-23 2024-01-23 Address 100 MOTOR PARKWAY, SUITE 528, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2019-06-17 2024-01-23 Address 100 MOTOR PARKWAY, SUITE 528, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2019-03-28 2024-01-23 Address 100 MOTOR PARKWAY, SUITE 528, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2019-02-06 2019-03-28 Address C/O HENRY SHINN, GEN CSL, 100 MOTOR PARKWAY, SUITE 153, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2011-08-17 2019-02-06 Address C/O BRIAN C. FELDMAN, 500 NORTH BROADWAY, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2011-07-26 2019-06-17 Address 500 NORTH BROADWAY, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2007-08-02 2011-07-26 Address 500 NORTH BROADWAY, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2003-10-27 2011-08-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-10-27 2011-08-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1999-12-06 2003-10-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240123001607 2024-01-23 BIENNIAL STATEMENT 2024-01-23
220627002026 2022-06-27 BIENNIAL STATEMENT 2021-07-01
190808060637 2019-08-08 BIENNIAL STATEMENT 2019-07-01
190617002034 2019-06-17 BIENNIAL STATEMENT 2017-07-01
190328000067 2019-03-28 CERTIFICATE OF CHANGE 2019-03-28
190206000610 2019-02-06 CERTIFICATE OF AMENDMENT 2019-02-06
150701006664 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130711006287 2013-07-11 BIENNIAL STATEMENT 2013-07-01
110817000562 2011-08-17 CERTIFICATE OF CHANGE 2011-08-17
110726003021 2011-07-26 BIENNIAL STATEMENT 2011-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9210177205 2020-04-28 0235 PPP 100 MOTOR PKWY, SUITE 528, HAUPPAUGE, NY, 11788
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 737260
Loan Approval Amount (current) 737260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 42
NAICS code 481219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 746309.11
Forgiveness Paid Date 2021-07-27
9395248400 2021-02-17 0235 PPS 100 Motor Pkwy Ste 528, Hauppauge, NY, 11788-5138
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 676139.54
Loan Approval Amount (current) 676139.54
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-5138
Project Congressional District NY-01
Number of Employees 41
NAICS code 541830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 681344.89
Forgiveness Paid Date 2021-11-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State