Name: | CLAY LABS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 2017 (8 years ago) |
Entity Number: | 5089863 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 111 W 19th St, 5th Fl, New York, NY, United States, 10011 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLAY LABS INC 401(K) PLAN | 2023 | 814619156 | 2024-07-03 | CLAY LABS INC | 15 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2024-07-02 |
Name of individual signing | QIAN LIU |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 541511 |
Sponsor’s telephone number | 2066047972 |
Plan sponsor’s address | 119 N 11TH ST., UNIT 3C, BROOKLYN, NY, 11249 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2023-09-08 |
Name of individual signing | CHRISTINE RIMER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 541511 |
Sponsor’s telephone number | 2066047972 |
Plan sponsor’s address | 119 N 11TH ST., UNIT 3C, BROOKLYN, NY, 11249 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2022-06-01 |
Name of individual signing | CHRISTINE RIMER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 541511 |
Sponsor’s telephone number | 2066047972 |
Plan sponsor’s address | 119 N 11TH ST., UNIT 3C, BROOKLYN, NY, 11249 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2021-07-15 |
Name of individual signing | CAROL HO |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
KAREEM AMIN | Chief Executive Officer | 111 W 19TH ST, 5TH FL, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-26 | 2025-02-26 | Address | 111 W 19TH ST, 5TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2025-02-26 | 2025-02-26 | Address | 959 LORIMER STREET APT 2, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2024-11-05 | Address | 959 LORIMER STREET APT 2, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2025-02-26 | Address | 111 W 19TH ST, 5TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2025-02-26 | Address | 959 LORIMER STREET APT 2, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2024-11-05 | Address | 111 W 19TH ST, 5TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-11-05 | 2025-02-26 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-06-17 | 2024-11-05 | Address | 959 LORIMER STREET APT 2, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-11-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-02-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226003897 | 2025-02-26 | BIENNIAL STATEMENT | 2025-02-26 |
241105001387 | 2024-11-05 | BIENNIAL STATEMENT | 2024-11-05 |
190617060250 | 2019-06-17 | BIENNIAL STATEMENT | 2019-02-01 |
SR-77939 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170222000758 | 2017-02-22 | APPLICATION OF AUTHORITY | 2017-02-22 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State