Search icon

CLINICAL.LY, INC.

Company Details

Name: CLINICAL.LY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2019 (6 years ago)
Entity Number: 5473454
ZIP code: 10707
County: Westchester
Place of Formation: New York
Address: 122 BELLA VISTA ST., TUCKAHOE, NY, United States, 10707

Shares Details

Shares issued 74901

Share Par Value 0.0001

Type PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1975250 122 BELLA VISTA ST., TUCKAHOE, NY, 10707 122 BELLA VISTA ST., TUCKAHOE, NY, 10707 646-661-2062

Filings since 2023-04-26

Form type D
File number 021-480025
Filing date 2023-04-26
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLINICAL.LY 401(K) PLAN 2023 833108658 2024-05-10 CLINICAL.LY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621399
Sponsor’s telephone number 6466612062
Plan sponsor’s address 122 BELLA VISTA ST, TUCKAHOE, NY, 10707

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 2024-05-10
Name of individual signing QIAN LIU
CLINICAL.LY 401(K) PLAN 2022 833108658 2023-05-27 CLINICAL.LY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621399
Sponsor’s telephone number 6466612062
Plan sponsor’s address 122 BELLA VISTA ST, TUCKAHOE, NY, 10707

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
CLINICAL.LY 401(K) PLAN 2021 833108658 2022-05-04 CLINICAL.LY, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621399
Sponsor’s telephone number 6466612062
Plan sponsor’s address 122 BELLA VISTA ST, TUCKAHOE, NY, 10707

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 2022-05-04
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
CLINICAL.LY, INC. DOS Process Agent 122 BELLA VISTA ST., TUCKAHOE, NY, United States, 10707

Chief Executive Officer

Name Role Address
HENRY KRAVCHENKO Chief Executive Officer 122 BELLA VISTA ST., TUCKAHOE, NY, United States, 10707

History

Start date End date Type Value
2025-02-13 2025-02-13 Shares Share type: PAR VALUE, Number of shares: 949999, Par value: 0.0001
2025-02-13 2025-02-13 Shares Share type: PAR VALUE, Number of shares: 89087, Par value: 0.0001
2025-02-13 2025-02-13 Address 122 BELLA VISTA ST., TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2023-04-12 2023-04-12 Shares Share type: PAR VALUE, Number of shares: 74901, Par value: 0.0001
2023-04-12 2025-02-13 Address 122 BELLA VISTA ST., TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2023-04-12 2025-02-13 Shares Share type: PAR VALUE, Number of shares: 74901, Par value: 0.0001
2023-04-12 2025-02-13 Shares Share type: PAR VALUE, Number of shares: 949999, Par value: 0.0001
2023-04-12 2023-04-12 Shares Share type: PAR VALUE, Number of shares: 949999, Par value: 0.0001
2023-04-12 2025-02-13 Address 122 BELLA VISTA ST., TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)
2023-04-11 2023-04-12 Shares Share type: PAR VALUE, Number of shares: 89087, Par value: 0.0001

Filings

Filing Number Date Filed Type Effective Date
250213002657 2025-02-13 BIENNIAL STATEMENT 2025-02-13
230412001769 2023-04-11 RESTATED CERTIFICATE 2023-04-11
230410002887 2023-04-10 BIENNIAL STATEMENT 2023-01-01
221212001134 2022-12-08 RESTATED CERTIFICATE 2022-12-08
210304000502 2021-03-04 CERTIFICATE OF AMENDMENT 2021-03-04
200323000702 2020-03-23 CERTIFICATE OF AMENDMENT 2020-03-23
190529000598 2019-05-29 CERTIFICATE OF AMENDMENT 2019-05-29
190111010058 2019-01-11 CERTIFICATE OF INCORPORATION 2019-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2425877710 2020-05-01 0202 PPP 122 BELLA VISTA ST, TUCKAHOE, NY, 10707
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18402
Loan Approval Amount (current) 18402
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 New Business or 2 years or less
Project Address TUCKAHOE, WESTCHESTER, NY, 10707-0005
Project Congressional District NY-16
Number of Employees 3
NAICS code 999990
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 18631.93
Forgiveness Paid Date 2021-08-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State