Search icon

CERTIFIED TESTING LABORATORIES, INC.

Company Details

Name: CERTIFIED TESTING LABORATORIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1988 (37 years ago)
Entity Number: 1257144
ZIP code: 10005
County: Bronx
Place of Formation: New Jersey
Address: 28 LIBERTY ST., Matrbledale Road, NEW YORK, NY, United States, 10005
Principal Address: 2623 ROBERTS AVENUE, Tuckahoe, NY, United States, 10707

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
CALISTO BERTIN Chief Executive Officer 140 MARBLEDALE RD, TUCKAHOE, NY, United States, 10707

History

Start date End date Type Value
2024-10-23 2024-10-23 Address 140 MARBLEDALE RD, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2024-10-23 2024-10-23 Address 2623 ROBERTS AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2021-04-23 2024-10-23 Address 2623 ROBERTS AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-10-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1988-04-28 1988-04-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1988-04-28 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-04-28 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241023002468 2024-10-23 BIENNIAL STATEMENT 2024-10-23
210423060096 2021-04-23 BIENNIAL STATEMENT 2020-04-01
SR-16896 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-16897 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
991012001678 1999-10-12 CERTIFICATE OF CHANGE 1999-10-12
B633827-6 1988-04-28 CERTIFICATE OF MERGER 1988-04-28
B633506-5 1988-04-28 APPLICATION OF AUTHORITY 1988-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4467128407 2021-02-06 0202 PPS 2623 Roberts Ave, Bronx, NY, 10461-2634
Loan Status Date 2022-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 772735
Loan Approval Amount (current) 772735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-2634
Project Congressional District NY-14
Number of Employees 48
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 779890.74
Forgiveness Paid Date 2022-02-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State