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

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

Form 5500 Series

Employer Identification Number (EIN):
271692835
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

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: Service of Process)
2016-03-02 2025-02-03 Address 280 NORTH CENTRAL AVE, SUITE 202, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46950.00
Total Face Value Of Loan:
46950.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
79404.00
Total Face Value Of Loan:
79404.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79404
Current Approval Amount:
79404
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80118.64
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46950
Current Approval Amount:
46950
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47470.95

Date of last update: 27 Mar 2025

Sources: New York Secretary of State