Search icon

DRUG TRIALS AMERICA INC.

Company Details

Name: DRUG TRIALS AMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2010 (15 years ago)
Entity Number: 3926379
ZIP code: 10530
County: New York
Place of Formation: New York
Address: 280 NORTH CENTRAL AVE, SUITE 202, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DRUG TRIALS AMERICA, INC. CASH BALANCE PLAN 2023 271692835 2024-09-19 DRUG TRIALS AMERICA, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 424210
Sponsor’s telephone number 9143412346
Plan sponsor’s address 220 N. CENTRAL AVENUE, HARTSDALE, NY, 10530
DRUG TRIALS AMERICA, INC. 401K PLAN 2023 271692835 2024-03-26 DRUG TRIALS AMERICA, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621510
Sponsor’s telephone number 9143412346
Plan sponsor’s address 280 N. CENTRAL AVENUE, SUITE 202, HARTSDALE, NY, 10530

Signature of

Role Plan administrator
Date 2024-03-26
Name of individual signing JEREMY TARK
DRUG TRIALS AMERICA, INC. 401K PLAN 2022 271692835 2023-03-08 DRUG TRIALS AMERICA, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621510
Sponsor’s telephone number 9143412346
Plan sponsor’s address 280 N. CENTRAL AVENUE, SUITE 202, HARTSDALE, NY, 10530

Signature of

Role Plan administrator
Date 2023-03-08
Name of individual signing JEREMY TARK
DRUG TRIALS AMERICA, INC. 401K PLAN 2021 271692835 2022-03-25 DRUG TRIALS AMERICA, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621510
Sponsor’s telephone number 9143412346
Plan sponsor’s address 280 N. CENTRAL AVENUE, SUITE 202, HARTSDALE, NY, 10530

Signature of

Role Plan administrator
Date 2022-03-25
Name of individual signing JEREMY TARK
DRUG TRIALS AMERICA, INC. 401K PLAN 2020 271692835 2021-04-22 DRUG TRIALS AMERICA, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621510
Sponsor’s telephone number 9143412346
Plan sponsor’s address 280 N. CENTRAL AVENUE, SUITE 202, HARTSDALE, NY, 10530

Signature of

Role Plan administrator
Date 2021-04-22
Name of individual signing JEREMY TARK
DRUG TRIALS AMERICA, INC. 401K PLAN 2019 271692835 2020-04-10 DRUG TRIALS AMERICA, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621510
Sponsor’s telephone number 9143412346
Plan sponsor’s address 280 N. CENTRAL AVENUE, SUITE 202, HARTSDALE, NY, 10530

Signature of

Role Plan administrator
Date 2020-04-10
Name of individual signing JEREMY TARK
DRUG TRIALS AMERICA, INC. 401K PLAN 2018 271692835 2019-04-01 DRUG TRIALS AMERICA, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621510
Sponsor’s telephone number 9143412346
Plan sponsor’s address 280 N. CENTRAL AVENUE, SUITE 202, HARTSDALE, NY, 10530

Signature of

Role Plan administrator
Date 2019-04-01
Name of individual signing JEREMY TARK
DRUG TRIALS AMERICA, INC. 401K PLAN 2017 271692835 2018-08-14 DRUG TRIALS AMERICA, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621510
Sponsor’s telephone number 9143412346
Plan sponsor’s address 280 N. CENTRAL AVENUE, SUITE 202, HARTSDALE, NY, 10530

Signature of

Role Plan administrator
Date 2018-08-14
Name of individual signing JEREMY TARK
DRUG TRIALS AMERICA, INC. 401K PLAN 2016 271692835 2017-06-01 DRUG TRIALS AMERICA, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621510
Sponsor’s telephone number 9143412346
Plan sponsor’s address 280 N. CENTRAL AVENUE, SUITE 202, HARTSDALE, NY, 10530

Signature of

Role Plan administrator
Date 2017-06-01
Name of individual signing JEREMY TARK
DRUG TRIALS AMERICA, INC. 401K PLAN 2015 271692835 2016-04-11 DRUG TRIALS AMERICA, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621510
Sponsor’s telephone number 9143412346
Plan sponsor’s address 280 N. CENTRAL AVENUE, SUITE 202, HARTSDALE, NY, 10530

Signature of

Role Plan administrator
Date 2016-04-11
Name of individual signing JEREMY TARK

DOS Process Agent

Name Role Address
DRUG TRIALS AMERICA INC. DOS Process Agent 280 NORTH CENTRAL AVE, SUITE 202, HARTSDALE, NY, United States, 10530

Agent

Name Role Address
JEREMY TARK Agent 244 5TH AVE, STE J203, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
JEREMY TARK Chief Executive Officer 280 NORTH CENTRAL AVE, SUITE 202, HARTSDALE, NY, United States, 10530

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 280 NORTH CENTRAL AVE, SUITE 202, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2016-03-02 2025-02-03 Address 280 NORTH CENTRAL AVE, SUITE 202, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2016-03-02 2025-02-03 Address 280 NORTH CENTRAL AVE, SUITE 202, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
2014-03-25 2016-03-02 Address 244 5TH AVE J203, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-03-25 2016-03-02 Address 220 NORTH CENTRAL PARK AVE, 1ST FLOOR, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
2012-06-22 2014-03-25 Address 244 5TH AVE 5203, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-06-22 2014-03-25 Address 244 5TH AVE 5203, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2011-02-22 2016-03-02 Address 244 5TH AVE, STE J203, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-02-22 2025-02-03 Address 244 5TH AVE, STE J203, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-03-19 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203004477 2025-02-03 BIENNIAL STATEMENT 2025-02-03
200305061324 2020-03-05 BIENNIAL STATEMENT 2020-03-01
180305007018 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160302006729 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140325006286 2014-03-25 BIENNIAL STATEMENT 2014-03-01
120622002493 2012-06-22 BIENNIAL STATEMENT 2012-03-01
110222000452 2011-02-22 CERTIFICATE OF CHANGE 2011-02-22
100319000219 2010-03-19 CERTIFICATE OF INCORPORATION 2010-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1445707109 2020-04-10 0202 PPP 280 North Central Ave Suite 202, HARTSDALE, NY, 10530-1812
Loan Status Date 2020-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79404
Loan Approval Amount (current) 79404
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARTSDALE, WESTCHESTER, NY, 10530-1812
Project Congressional District NY-16
Number of Employees 5
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80118.64
Forgiveness Paid Date 2021-04-01
8859928408 2021-02-14 0202 PPS 280 N Central Ave Ste 202, Hartsdale, NY, 10530-1837
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46950
Loan Approval Amount (current) 46950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hartsdale, WESTCHESTER, NY, 10530-1837
Project Congressional District NY-16
Number of Employees 5
NAICS code 541715
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47470.95
Forgiveness Paid Date 2022-03-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State