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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
772735.00
Total Face Value Of Loan:
772735.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
772735
Current Approval Amount:
772735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
779890.74

Date of last update: 16 Mar 2025

Sources: New York Secretary of State