Search icon

TESTING MECHANICS CORP.

Company Details

Name: TESTING MECHANICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1989 (36 years ago)
Entity Number: 1317372
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: 3770 MERRICK ROAD, SEAFORD, NY, United States, 11783

Contact Details

Phone +1 631-480-5792

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
X1K1DK8KHXN4 2024-01-17 3770 MERRICK RD, SEAFORD, NY, 11783, 2815, USA 3770 MERRICK ROAD, SEAFORD, NY, 11783, 2815, USA

Business Information

URL www.testingmechanics.com
Division Name TESTING MECHANICS CORP.
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-01-19
Initial Registration Date 2011-10-17
Entity Start Date 1989-03-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330, 541350, 541370, 541380, 541620

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAUL CALZOLANO
Role MR.
Address 3770 MERRICK ROAD, SEAFORD, NY, 11783, 2815, USA
Title ALTERNATE POC
Name CARL VERNICK
Address 3770 MERRICK ROAD, SEAFORD, NY, 11783, 2815, USA
Government Business
Title PRIMARY POC
Name PAUL CALZOLANO
Role MR.
Address 3770 MERRICK ROAD, SEAFORD, NY, 11783, 2815, USA
Title ALTERNATE POC
Name PAUL CALZOLANO
Address 3770 MERRICK ROAD, SEAFORD, NY, 11783, 2815, USA
Past Performance
Title PRIMARY POC
Name PAUL CALZOLANO
Role MR.
Address 3770 MERRICK ROAD, SEAFORD, NY, 11783, 2815, USA
Title ALTERNATE POC
Name PAUL CALZOLANO
Role MR.
Address 3770 MERRICK ROAD, SEAFORD, NY, 11783, 2815, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0WA19 Active Non-Manufacturer 1993-02-10 2024-03-03 2028-01-19 2024-01-17

Contact Information

POC PAUL CALZOLANO
Phone +1 516-221-3800
Fax +1 516-221-3810
Address 3770 MERRICK RD, SEAFORD, NY, 11783 2815, 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
CARL VERNICK Chief Executive Officer 3770 MERRICK ROAD, SEAFORD, NY, United States, 11783

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3770 MERRICK ROAD, SEAFORD, NY, United States, 11783

Licenses

Number Status Type Date End date Address
23-6UUHE-SHMO Active Mold Assessment Contractor License (SH125) 2023-09-12 2025-10-31 3770 Merrick Rd., SEAFORD, NY, 11783

History

Start date End date Type Value
1989-01-17 1994-02-08 Address 3770 MERRICK ROAD, SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070201002219 2007-02-01 BIENNIAL STATEMENT 2007-01-01
050225002227 2005-02-25 BIENNIAL STATEMENT 2005-01-01
990127002073 1999-01-27 BIENNIAL STATEMENT 1999-01-01
970605002704 1997-06-05 BIENNIAL STATEMENT 1997-01-01
940208002170 1994-02-08 BIENNIAL STATEMENT 1994-01-01
930625002093 1993-06-25 BIENNIAL STATEMENT 1993-01-01
B730130-3 1989-01-17 CERTIFICATE OF INCORPORATION 1989-01-17

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DTMA95P20120001 2012-09-25 2011-11-03 2011-11-03
Unique Award Key CONT_AWD_DTMA95P20120001_6938_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title AIR QUALITY TESTING FOR LAND HALL
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes Z1AZ: MAINTENANCE OF OTHER ADMINISTRATIVE FACILITIES AND SERVICE BUILDINGS

Recipient Details

Recipient TESTING MECHANICS CORP
UEI X1K1DK8KHXN4
Legacy DUNS 199757204
Recipient Address UNITED STATES, 3770 MERRICK RD, SEAFORD, 117832815

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7884728502 2021-03-08 0235 PPS 3770 Merrick Rd, Seaford, NY, 11783-2815
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89242
Loan Approval Amount (current) 89242
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 Seaford, NASSAU, NY, 11783-2815
Project Congressional District NY-04
Number of Employees 8
NAICS code 541380
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90366.8
Forgiveness Paid Date 2022-06-16
2383447210 2020-04-16 0235 PPP 3770 Merrick Rd, SEAFORD, NY, 11783
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) 90000
Loan Approval Amount (current) 90000
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 SEAFORD, NASSAU, NY, 11783-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code 541380
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90989.8
Forgiveness Paid Date 2021-05-27

Date of last update: 27 Feb 2025

Sources: New York Secretary of State