Search icon

INTEGRATIVE CLINICAL TRIALS, LLC

Company Details

Name: INTEGRATIVE CLINICAL TRIALS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 May 2012 (13 years ago)
Entity Number: 4249040
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2409 OCEAN AVENUE, UNIT # 1F, BROOKLYN, NY, United States, 11229

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KGUCAMMGHPR7 2024-08-06 2409 OCEAN AVE, APT 1A, BROOKLYN, NY, 11229, 3577, USA 2409 OCEAN AVE, UNIT # 1A, BROOKLYN, NY, 11229, 3564, USA

Business Information

URL http://www.iclinicaltrials.net
Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2023-08-09
Initial Registration Date 2017-09-21
Entity Start Date 2012-05-22
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL YURYEV
Address 2409 OCEAN AVE, UNIT # 1A, BROOKLYN, NY, 11229, USA
Government Business
Title PRIMARY POC
Name MICHAEL YURYEV
Address 2409 OCEAN AVE, UNIT # 1A, BROOKLYN, NY, 11229, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
INNA YURYEV-GOLGER, M.D. DOS Process Agent 2409 OCEAN AVENUE, UNIT # 1F, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2012-05-22 2020-05-06 Address 1 GAYLORD DRIVE NORTH, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200506060151 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180504006014 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160516006022 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140509006175 2014-05-09 BIENNIAL STATEMENT 2014-05-01
120824001182 2012-08-24 CERTIFICATE OF PUBLICATION 2012-08-24
120522001007 2012-05-22 ARTICLES OF ORGANIZATION 2012-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4173277110 2020-04-13 0202 PPP 275 COLERIDGE ST, Brooklyn, NY, 11235-4122
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74527.5
Loan Approval Amount (current) 74527.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11235-4122
Project Congressional District NY-08
Number of Employees 6
NAICS code 541715
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75434.25
Forgiveness Paid Date 2021-07-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State