Search icon

CLARITY CLINICAL RESEARCH, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CLARITY CLINICAL RESEARCH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 2017 (8 years ago)
Entity Number: 5065077
ZIP code: 12260
County: New York
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
HMNGUBNJ3AK8
CAGE Code:
8Q1J8
UEI Expiration Date:
2022-03-06

Business Information

Activation Date:
2020-09-10
Initial Registration Date:
2020-08-17

National Provider Identifier

NPI Number:
1407449911
Certification Date:
2021-02-16

Authorized Person:

Name:
LISA SONNEBORN
Role:
SITE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
261QR1100X - Research Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3152542849

Form 5500 Series

Employer Identification Number (EIN):
815145402
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2021-08-23 2023-03-22 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-08-23 2023-03-22 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-09 2021-08-23 Address 6700 KIRKVILLE ROAD, SUITE 107, E SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2017-01-10 2019-01-09 Address 210 KENSINGTON PLACE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230322001598 2023-03-22 CERTIFICATE OF CHANGE BY ENTITY 2023-03-22
230119003231 2023-01-19 BIENNIAL STATEMENT 2023-01-01
210823002254 2021-08-23 CERTIFICATE OF CHANGE BY ENTITY 2021-08-23
210104062411 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190109060449 2019-01-09 BIENNIAL STATEMENT 2019-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
68253.15
Total Face Value Of Loan:
68253.15
Date:
2020-04-08
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:
60955.00
Total Face Value Of Loan:
60955.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60955
Current Approval Amount:
60955
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61282.32
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68253.15
Current Approval Amount:
68253.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68516.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State