Search icon

CLINICAL RESEARCH ALLIANCE INC.

Subsidiary

Company Details

Name: CLINICAL RESEARCH ALLIANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2010 (15 years ago)
Subsidiary of: Optimus Healthcare Services, Inc., FLORIDA (Company Number L52786)
Entity Number: 3936552
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 2001 MARCUS AVENUE, SUITE N200, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLINICAL RESEARCH ALLIANCE INC. DOS Process Agent 2001 MARCUS AVENUE, SUITE N200, LAKE SUCCESS, NY, United States, 11042

Chief Executive Officer

Name Role Address
FRANCIS ARENA Chief Executive Officer 1999 MARCUS AVENUE, SUITE 308, LAKE SUCCESS, NY, United States, 11042

Form 5500 Series

Employer Identification Number (EIN):
272362361
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2012-06-04 2016-04-25 Address 1999 MARCUS AVENUE, SUITE 120, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
2012-06-04 2016-04-25 Address 1999 MARCUS AVENUE, SUITE 120, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
2010-04-14 2016-04-25 Address 1999 MARCUS AVENUE, SUITE 120, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200402060429 2020-04-02 BIENNIAL STATEMENT 2020-04-01
160425006203 2016-04-25 BIENNIAL STATEMENT 2016-04-01
120604002282 2012-06-04 BIENNIAL STATEMENT 2012-04-01
100414000218 2010-04-14 CERTIFICATE OF INCORPORATION 2010-04-14

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
148975.00
Total Face Value Of Loan:
148975.00
Date:
2020-05-02
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:
145682.00
Total Face Value Of Loan:
145682.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148975
Current Approval Amount:
148975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150013.19
Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
145682
Current Approval Amount:
145682
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
126545.5

Date of last update: 27 Mar 2025

Sources: New York Secretary of State