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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLINICAL RESEARCH ALLIANCE, INC. 401(K) PROFIT SHARING PLAN 2023 272362361 2024-09-26 CLINICAL RESEARCH ALLIANCE, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-07-01
Business code 621111
Sponsor’s telephone number 5164882918
Plan sponsor’s address 1400 OLD COUNTRY ROAD, SUITE 304, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2024-09-26
Name of individual signing THOMAS MCNEILL
Valid signature Filed with authorized/valid electronic signature
CLINICAL RESEARCH ALLIANCE, INC. 401(K) PROFIT SHARING PLAN 2023 272362361 2024-11-13 CLINICAL RESEARCH ALLIANCE, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-07-01
Business code 621111
Sponsor’s telephone number 5164882918
Plan sponsor’s address 1400 OLD COUNTRY ROAD, SUITE 304, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2024-11-13
Name of individual signing THOMAS MCNEILL
Valid signature Filed with authorized/valid electronic signature
CLINICAL RESEARCH ALLIANCE, INC. 401(K) PROFIT SHARING PLAN 2022 272362361 2023-06-15 CLINICAL RESEARCH ALLIANCE, INC. 13
Three-digit plan number (PN) 001
Effective date of plan 2011-07-01
Business code 621111
Sponsor’s telephone number 5164882918
Plan sponsor’s address 1400 OLD COUNTRY ROAD, SUITE 304, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2023-06-15
Name of individual signing JOHN SGANGA
Role Employer/plan sponsor
Date 2023-06-15
Name of individual signing ANDREA COLEMAN
CLINICAL RESEARCH ALLIANCE, INC. 401(K) PROFIT SHARING PLAN 2022 272362361 2023-12-20 CLINICAL RESEARCH ALLIANCE, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-07-01
Business code 621111
Sponsor’s telephone number 5164882918
Plan sponsor’s address 1400 OLD COUNTRY ROAD, SUITE 304, WESTBURY, NY, 11590

Signature of

Role Plan administrator
Date 2023-12-20
Name of individual signing THOMAS MCNEILL
CLINICAL RESEARCH ALLIANCE, INC. 401(K) PROFIT SHARING PLAN 2021 272362361 2022-09-28 CLINICAL RESEARCH ALLIANCE, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-07-01
Business code 621111
Sponsor’s telephone number 5164882918
Plan sponsor’s address 1400 OLD COUNTRY ROAD, SUITE 304, WESTBURY, NY, 11590
CLINICAL RESEARCH ALLIANCE, INC. 401(K) PROFIT SHARING PLAN 2020 272362361 2021-09-29 CLINICAL RESEARCH ALLIANCE, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-07-01
Business code 621111
Sponsor’s telephone number 5164882918
Plan sponsor’s address 1400 OLD COUNTRY ROAD, SUITE 304, WESTBURY, NY, 11590
CLINICAL RESEARCH ALLIANCE, INC. 401(K) PROFIT SHARING PLAN 2019 272362361 2020-09-22 CLINICAL RESEARCH ALLIANCE, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-07-01
Business code 621111
Sponsor’s telephone number 5164882918
Plan sponsor’s address 2001 MARCUS AVENUE, SUITE N200, LAKE SUCCESS, NY, 11042
CLINICAL RESEARCH ALLIANCE, INC. 401(K) PROFIT SHARING PLAN 2018 272362361 2019-10-11 CLINICAL RESEARCH ALLIANCE, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-07-01
Business code 621111
Sponsor’s telephone number 5164882918
Plan sponsor’s address 2001 MARCUS AVENUE SUITE N200, LAKE SUCCESS, NY, 11042
CLINICAL RESEARCH ALLIANCE, INC. 401(K) PROFIT SHARING PLAN 2017 272362361 2018-10-10 CLINICAL RESEARCH ALLIANCE, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-07-01
Business code 621111
Sponsor’s telephone number 5164882918
Plan sponsor’s address 2001 MARCUS AVENUE SUITE N200, LAKE SUCCESS, NY, 11042
CLINICAL RESEARCH ALLIANCE, INC. 401(K) PROFIT SHARING PLAN 2016 272362361 2017-10-12 CLINICAL RESEARCH ALLIANCE, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-07-01
Business code 621111
Sponsor’s telephone number 5164882918
Plan sponsor’s address 2001 MARCUS AVENUE SUITE N200, LAKE SUCCESS, NY, 11042

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1300688503 2021-02-18 0235 PPS 2001 Marcus Ave Ste N200, New Hyde Park, NY, 11042-1083
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148975
Loan Approval Amount (current) 148975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11042-1083
Project Congressional District NY-03
Number of Employees 9
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150013.19
Forgiveness Paid Date 2021-11-03
1778637709 2020-05-01 0235 PPP 2001 MARCUS AVE STE N200, NEW HYDE PARK, NY, 11042
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145682
Loan Approval Amount (current) 145682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11042-0001
Project Congressional District NY-03
Number of Employees 10
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126545.5
Forgiveness Paid Date 2021-03-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State