Search icon

STANDARD DOSE, INC.

Company Details

Name: STANDARD DOSE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2018 (6 years ago)
Entity Number: 5453244
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STANDARD DOSE INC 401(K) PLAN 2023 832577428 2024-05-13 STANDARD DOSE INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 446190
Sponsor’s telephone number 3479702794
Plan sponsor’s address 1145 BROADWAY, 2ND FL, NEW YORK, NY, 10001

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 2024-05-13
Name of individual signing QIAN LIU
STANDARD DOSE INC 401(K) PLAN 2022 832577428 2023-05-27 STANDARD DOSE INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 446190
Sponsor’s telephone number 3479702794
Plan sponsor’s address 1145 BROADWAY, 2ND FL, NEW YORK, NY, 10001

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 2023-05-27
Name of individual signing CHRISTINE RIMER
STANDARD DOSE INC 401(K) PLAN 2021 832577428 2022-05-19 STANDARD DOSE INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 446190
Sponsor’s telephone number 3479702794
Plan sponsor’s address 1145 BROADWAY, 2ND FL, NEW YORK, NY, 10001

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 2022-05-19
Name of individual signing CHRISTINE RIMER
STANDARD DOSE INC 401(K) PLAN 2020 832577428 2021-05-03 STANDARD DOSE INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 446190
Sponsor’s telephone number 2125479453
Plan sponsor’s address 1145 BROADWAY, 2ND FL, NEW YORK, NY, 10001

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 2021-05-03
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2018-12-04 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-12-04 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-110030 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
SR-110031 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
181204000618 2018-12-04 APPLICATION OF AUTHORITY 2018-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7996947202 2020-04-28 0202 PPP 1145 Broadway 2nd Fl, New York, NY, 10001
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
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, 10001-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 446120
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 75656.25
Forgiveness Paid Date 2021-04-01
6282908604 2021-03-23 0202 PPS 1145 Broadway Fl 2 2nd Fl, New York, NY, 10001-7527
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80790
Loan Approval Amount (current) 80790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
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, 10001-7527
Project Congressional District NY-12
Number of Employees 13
NAICS code 446120
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 81624.46
Forgiveness Paid Date 2022-04-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300570 Americans with Disabilities Act - Other 2023-01-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-01-26
Termination Date 2023-06-08
Section 1201
Status Terminated

Parties

Name BUNTING
Role Plaintiff
Name STANDARD DOSE, INC.
Role Defendant
2102541 Americans with Disabilities Act - Other 2021-03-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-24
Termination Date 2021-11-30
Section 1210
Sub Section 2
Status Terminated

Parties

Name OLSEN
Role Plaintiff
Name STANDARD DOSE, INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State