Search icon

ANNEX CLINICAL CORPORATION

Company Details

Name: ANNEX CLINICAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BENEFIT CORPORATION
Status: Active
Date of registration: 16 Sep 2016 (9 years ago)
Entity Number: 5009882
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 261 West 28th Street, 5d, NEW YORK, NY, United States, 10001
Principal Address: 261 West 28th Street, 5d, New York, NY, United States, 10001

Shares Details

Shares issued 100000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 261 West 28th Street, 5d, NEW YORK, NY, United States, 10001

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
MOE ALSUMIDAIE Chief Executive Officer 441 24TH STREET, SAN DIEGO, CA, United States, 92102

History

Start date End date Type Value
2024-09-05 2024-09-06 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-09-05 2024-09-06 Address 441 24TH STREET, SAN DIEGO, CA, 92102, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-06 Address 261 West 28th Street, 5d, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2024-09-05 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
2016-09-16 2024-09-05 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-09-16 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 100000, Par value: 0
2016-09-16 2024-09-05 Address 66 WEST 138TH ST, STE 4C, NEW YORK, NY, 10037, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905000953 2024-09-05 BIENNIAL STATEMENT 2024-09-05
240906001731 2024-09-05 CERTIFICATE OF CHANGE BY ENTITY 2024-09-05
160916010351 2016-09-16 CERTIFICATE OF INCORPORATION 2016-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5853747205 2020-04-27 0202 PPP 218 Calyer St, Suite 1L, BROOKLYN, NY, 11222
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12385.9
Loan Approval Amount (current) 25254.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25449.32
Forgiveness Paid Date 2021-03-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State