Search icon

INSTITUTE FOR CLINICAL PHARMACODYNAMICS, INC.

Company Details

Name: INSTITUTE FOR CLINICAL PHARMACODYNAMICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2011 (14 years ago)
Entity Number: 4049371
ZIP code: 12305
County: Albany
Place of Formation: Delaware
Address: 242 BROADWAY, SUITE 101, SCHNECTADY, NY, United States, 12305
Principal Address: 242 BROADWAY, SUITE 101, SCHENECTADY, NY, United States, 12305

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6Y2X5 Active Non-Manufacturer 2013-08-06 2024-03-21 2029-03-21 2025-03-19

Contact Information

POC PAUL G. AMBROSE PHARM.D., FIDSA
Phone +1 518-631-8100
Fax +1 518-631-8199
Address 242 BROADWAY, SCHENECTADY, NY, 12305 2504, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ICPD 401(K) & P/S PLAN 2023 272835480 2024-11-25 INSTITUTE FOR CLINICAL PHARMACODYNAMICS, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-08-01
Business code 541600
Sponsor’s telephone number 5186318100
Plan sponsor’s address 242 BROADWAY SUITE 101, SCHENECTADY, NY, 12305

Signature of

Role Plan administrator
Date 2024-11-25
Name of individual signing PAUL G. AMBROSE
Valid signature Filed with authorized/valid electronic signature
ICPD 401(K) & P/S PLAN 2022 272835480 2023-11-28 INSTITUTE FOR CLINICAL PHARMACODYNAMICS, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-08-01
Business code 541600
Sponsor’s telephone number 5186318100
Plan sponsor’s address 242 BROADWAY SUITE 101, SCHENECTADY, NY, 12305

Signature of

Role Plan administrator
Date 2023-11-28
Name of individual signing PAUL G. AMBROSE
ICPD 401(K) & P/S PLAN 2021 272835480 2023-01-05 INSTITUTE FOR CLINICAL PHARMACODYNAMICS, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-08-01
Business code 541600
Sponsor’s telephone number 5186318100
Plan sponsor’s address 242 BROADWAY SUITE 101, SCHENECTADY, NY, 12305

Signature of

Role Plan administrator
Date 2023-01-05
Name of individual signing PAUL G. AMBROSE
ICPD 401(K) & P/S PLAN 2020 272835480 2021-12-13 INSTITUTE FOR CLINICAL PHARMACODYNAMICS, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-08-01
Business code 541600
Sponsor’s telephone number 5186318100
Plan sponsor’s address 242 BROADWAY SUITE 101, SCHENECTADY, NY, 12305

Signature of

Role Plan administrator
Date 2021-12-13
Name of individual signing PAUL AMBROSE
Role Employer/plan sponsor
Date 2021-12-13
Name of individual signing PAUL AMBROSE
ICPD 401(K) & P/S PLAN 2019 272835480 2021-01-19 INSTITUTE FOR CLINICAL PHARMACODYNAMICS, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-08-01
Business code 541600
Sponsor’s telephone number 5186318100
Plan sponsor’s address 242 BROADWAY SUITE 101, SCHENECTADY, NY, 12305

Signature of

Role Plan administrator
Date 2021-01-19
Name of individual signing PAUL AMBROSE
Role Employer/plan sponsor
Date 2021-01-19
Name of individual signing PAUL AMBROSE
ICPD 401(K) & P/S PLAN 2018 272835480 2019-11-01 INSTITUTE FOR CLINICAL PHARMACODYNAMICS, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-08-01
Business code 541600
Sponsor’s telephone number 5186318100
Plan sponsor’s address 242 BROADWAY SUITE 101, SCHENECTADY, NY, 12305

Signature of

Role Plan administrator
Date 2019-11-01
Name of individual signing PAUL G AMBROSE
Role Employer/plan sponsor
Date 2019-11-01
Name of individual signing PAUL G AMBROSE
ICPD 401(K) & P/S PLAN 2017 272835480 2018-11-08 INSTITUTE FOR CLINICAL PHARMACODYNAMICS, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-08-01
Business code 541600
Sponsor’s telephone number 5186318100
Plan sponsor’s address 242 BROADWAY SUITE 101, SCHENECTADY, NY, 12305

Signature of

Role Plan administrator
Date 2018-11-08
Name of individual signing PAUL AMBROSE
Role Employer/plan sponsor
Date 2018-11-08
Name of individual signing PAUL AMBROSE
ICPD 401(K) & P/S PLAN 2016 272835480 2018-01-15 INSTITUTE FOR CLINICAL PHARMACODYNAMICS, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-08-01
Business code 541600
Sponsor’s telephone number 5186318100
Plan sponsor’s address 242 BROADWAY SUITE 101, SCHENECTADY, NY, 12305

Signature of

Role Plan administrator
Date 2018-01-13
Name of individual signing PAUL AMBROSE
Role Employer/plan sponsor
Date 2018-01-13
Name of individual signing PAUL AMBROSE
ICPD 401(K) & P/S PLAN 2015 272835480 2016-10-24 INSTITUTE FOR CLINICAL PHARMACODYNAMICS, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-08-01
Business code 541600
Sponsor’s telephone number 5186318100
Plan sponsor’s address 242 BROADWAY SUITE 101, SCHENECTADY, NY, 12305

Signature of

Role Plan administrator
Date 2016-10-24
Name of individual signing PAUL AMBROSE
Role Employer/plan sponsor
Date 2016-10-24
Name of individual signing PAUL AMBROSE
ICPD 401(K) & P/S PLAN 2014 272835480 2015-11-12 INSTITUTE FOR CLINICAL PHARMACODYNAMICS 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-08-01
Business code 541600
Sponsor’s telephone number 5184292615
Plan sponsor’s address 43 BRITISH AMERICAN BLVD., LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2015-11-12
Name of individual signing PAUL G. AMBROSE
Role Employer/plan sponsor
Date 2015-11-12
Name of individual signing PAUL G. AMBROSE

DOS Process Agent

Name Role Address
INSTITUTE FOR CLINICAL PHARMACODYNAMICS, INC. DOS Process Agent 242 BROADWAY, SUITE 101, SCHNECTADY, NY, United States, 12305

Chief Executive Officer

Name Role Address
PAUL G. AMBROSE, PHARM.D., FIDSA Chief Executive Officer 242 BROADWAY, SUITE 101, SCHENECTADY, NY, United States, 12305

History

Start date End date Type Value
2023-02-21 2023-02-21 Address 242 BROADWAY, SUITE 101, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2021-02-08 2023-02-21 Address 242 BROADWAY, SUITE 101, SCHNECTADY, NY, 12305, USA (Type of address: Service of Process)
2017-02-07 2021-02-08 Address 242 BROADWAY, SUITE 101, SCHNECTADY, NY, 12305, USA (Type of address: Service of Process)
2017-02-07 2023-02-21 Address 242 BROADWAY, SUITE 101, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2013-02-07 2017-02-07 Address 43 BRITISH AMERICAN BLVD., LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
2013-02-07 2017-02-07 Address 43 BRITISH AMERICAN BLVD., LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2011-02-01 2017-02-07 Address 43 BRITISH AMERICAN BOULEVARD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230221001037 2023-02-21 BIENNIAL STATEMENT 2023-02-01
210208060406 2021-02-08 BIENNIAL STATEMENT 2021-02-01
190211061269 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170207006057 2017-02-07 BIENNIAL STATEMENT 2017-02-01
150203006479 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130207006617 2013-02-07 BIENNIAL STATEMENT 2013-02-01
110201000099 2011-02-01 APPLICATION OF AUTHORITY 2011-02-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD 75F40124C00080 2024-08-19 2025-09-29 2025-09-29
Unique Award Key CONT_AWD_75F40124C00080_7524_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 248553.46
Current Award Amount 248553.46
Potential Award Amount 248553.46

Description

Title FDABAA-24-00123: DEVELOPMENT OF MODERNIZED SUSCEPTIBILITY GUIDANCE FOR NITROFURANTOIN DOSING USING A DYNAMIC URINARY TRACT IN VITRO INFECTION MODEL AND PHARMACOMETRIC APPROACHES - FY24C3BP4
NAICS Code 541714: RESEARCH AND DEVELOPMENT IN BIOTECHNOLOGY (EXCEPT NANOBIOTECHNOLOGY)
Product and Service Codes B529: SPECIAL STUDIES/ANALYSIS- SCIENTIFIC DATA

Recipient Details

Recipient INSTITUTE FOR CLINICAL PHARMACODYNAMICS, INC.
UEI Z82HHPY83MC7
Recipient Address UNITED STATES, 242 BROADWAY, STE 101, SCHENECTADY, SCHENECTADY, NEW YORK, 123052504
DEFINITIVE CONTRACT AWARD 75F40123C00140 2023-09-18 2025-03-29 2025-03-29
Unique Award Key CONT_AWD_75F40123C00140_7524_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 263016.10
Current Award Amount 263016.10
Potential Award Amount 263016.10

Description

Title NO COST MODIFICATION TO CHANGE THE PERIOD OF PERFORMANCE END DATE TO MARCH 29, 2025.
NAICS Code 541714: RESEARCH AND DEVELOPMENT IN BIOTECHNOLOGY (EXCEPT NANOBIOTECHNOLOGY)
Product and Service Codes B529: SPECIAL STUDIES/ANALYSIS- SCIENTIFIC DATA

Recipient Details

Recipient INSTITUTE FOR CLINICAL PHARMACODYNAMICS, INC.
UEI Z82HHPY83MC7
Recipient Address UNITED STATES, 242 BROADWAY, STE 101, SCHENECTADY, SCHENECTADY, NEW YORK, 123052504
No data IDV 75N93024D00013 2024-07-15 No data No data
Unique Award Key CONT_IDV_75N93024D00013_7529
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 146300000.00

Description

Title PRE-CLINICAL MODELS OF INFECTIOUS DISEASES - TASK AREA C
NAICS Code 541714: RESEARCH AND DEVELOPMENT IN BIOTECHNOLOGY (EXCEPT NANOBIOTECHNOLOGY)
Product and Service Codes AN11: HEALTH R&D SERVICES; HEALTH CARE SERVICES; BASIC RESEARCH

Recipient Details

Recipient INSTITUTE FOR CLINICAL PHARMACODYNAMICS, INC.
UEI Z82HHPY83MC7
Recipient Address UNITED STATES, 242 BROADWAY, STE 101, SCHENECTADY, SCHENECTADY, NEW YORK, 123052504

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3904527200 2020-04-27 0248 PPP 242 Broadway Suite 101, Schenectady, NY, 12305-2538
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 396000
Loan Approval Amount (current) 396000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12305-2538
Project Congressional District NY-20
Number of Employees 30
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 397974.58
Forgiveness Paid Date 2020-11-05

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1777455 INSTITUTE FOR CLINICAL PHARMACODYNAMICS, INC. INSTITUTE FOR CLINICAL PHARMACODYNAMICS INC Z82HHPY83MC7 242 BROADWAY, STE 101, SCHENECTADY, NY, 12305-2504
Capabilities Statement Link -
Phone Number 518-631-8100
Fax Number 518-631-8199
E-mail Address pambrose@icpd.com
WWW Page www.icpd.com
E-Commerce Website http://www.icpd.com
Contact Person PAUL AMBROSE PHARM.D., FIDSA
County Code (3 digit) 093
Congressional District 20
Metropolitan Statistical Area 0160
CAGE Code 6Y2X5
Year Established 2004
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Other Minority Owned
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages Research and Development (100 %)
Keywords Antibody development
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Paul G Ambrose
Role President
Name Sujata Bhavnani
Role Executive VP
Name Christopher Rubino
Role Executive VP

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541714
NAICS Code's Description Research and Development in Biotechnology (except Nanobiotechnology)
Buy Green Yes
Code 541690
NAICS Code's Description Other Scientific and Technical Consulting Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 27 Mar 2025

Sources: New York Secretary of State