Search icon

CLICK THERAPEUTICS, INC.

Company Details

Name: CLICK THERAPEUTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2018 (7 years ago)
Entity Number: 5356922
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: 80 White Street, 3RD FLOOR, New York, NY, United States, 10013
Principal Address: 80 WHITE STREET, 3RD FLOOR, NEW YORK, NY, United States, 10013

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QCYKYZUYXKP4 2021-02-10 80 WHITE ST FL 3, NEW YORK, NY, 10013, 3527, USA 80 WHITE STREET, FLOOR 3, NEW YORK, NY, 10013, 3527, USA

Business Information

URL www.clicktherapeutics.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2020-02-21
Initial Registration Date 2016-11-07
Entity Start Date 2012-04-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541519, 541714, 541720
Product and Service Codes AJ67, AN42, AN44, AN52, AN54, AN57

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TED SILVER
Role VICE PRESIDENT, FINANCE
Address 80 WHITE STREET, FLOOR 3, NEW YORK, NY, 10013, USA
Title ALTERNATE POC
Name RACHEL LINDSAY
Role GRANTS MANAGER
Address 80 WHITE STREET, FLOOR 3, NEW YORK, NY, 10013, USA
Government Business
Title PRIMARY POC
Name RACHEL LINDSAY
Role GRANTS MANAGER
Address 80 WHITE STREET, FLOOR 3, NEW YORK, NY, 10013, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7RB95 Active Non-Manufacturer 2016-11-25 2024-02-29 2025-02-21 2021-02-10

Contact Information

POC RACHEL LINDSAY
Phone +1 646-844-2158
Address 80 WHITE ST FL 3, NEW YORK, NY, 10013 3527, 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

Chief Executive Officer

Name Role Address
DAVID BENSHOOF KLEIN Chief Executive Officer 80 WHITE STREET, 3RD FLOOR, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
CLICK THERAPEUTICS, INC. DOS Process Agent 80 White Street, 3RD FLOOR, New York, NY, United States, 10013

History

Start date End date Type Value
2025-01-17 2025-01-17 Address 80 WHITE STREET, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-10-06 2023-10-06 Address 80 WHITE STREET, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-10-06 2025-01-17 Address 80 WHITE STREET, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-10-06 2025-01-17 Address 80 White Street, 3RD FLOOR, New York, NY, 10013, USA (Type of address: Service of Process)
2020-11-17 2023-10-06 Address 80 WHITE STREET, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2020-11-17 2023-10-06 Address 80 WHITE STREET, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-06-12 2020-11-17 Address 101 AVENUE OF THE AMERICAS, 8TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2018-06-11 2018-06-12 Address ATTN: DAVID KLEIN, 101 AVE OF THE AMERICAS 8TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250117002481 2025-01-17 BIENNIAL STATEMENT 2025-01-17
231006001301 2023-10-06 BIENNIAL STATEMENT 2022-06-01
201117060279 2020-11-17 BIENNIAL STATEMENT 2020-06-01
180726000822 2018-07-26 CERTIFICATE OF AMENDMENT 2018-07-26
180612000557 2018-06-12 CERTIFICATE OF MERGER 2018-06-12
180611000508 2018-06-11 APPLICATION OF AUTHORITY 2018-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3136217110 2020-04-11 0202 PPP 80 White Street 0.0, New York, NY, 10013-3527
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 997202
Loan Approval Amount (current) 997202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-3527
Project Congressional District NY-10
Number of Employees 52
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1008331.88
Forgiveness Paid Date 2021-06-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State