Search icon

USTEST & BALANCE CORP.

Headquarter

Company Details

Name: USTEST & BALANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1992 (33 years ago)
Entity Number: 1627822
ZIP code: 12533
County: Westchester
Place of Formation: New York
Address: 10 CORPORATE PARK DR / SUITE D, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 CORPORATE PARK DR / SUITE D, HOPEWELL JUNCTION, NY, United States, 12533

Chief Executive Officer

Name Role Address
WILLIAM J. CARR Chief Executive Officer 10 CORPORATE PARK DR / SUITE D, HOPEWELL JUNCTION, NY, United States, 12533

Links between entities

Type:
Headquarter of
Company Number:
0290006
State:
CONNECTICUT

History

Start date End date Type Value
1996-04-18 2004-05-07 Address 3 ROETHAL DRIVE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
1996-04-18 2004-05-07 Address 3 ROETHAL DRIVE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
1996-04-18 2004-05-07 Address 3 ROETHAL DRIVE, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)
1993-07-14 1996-04-18 Address 1481 ROUTE 52, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)
1993-07-14 1996-04-18 Address 1481 ROUTE 52, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200407060097 2020-04-07 BIENNIAL STATEMENT 2020-04-01
140407006097 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120518002178 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100505002935 2010-05-05 BIENNIAL STATEMENT 2010-04-01
080403002706 2008-04-03 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2020-08-03
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:
127335.00
Total Face Value Of Loan:
127335.00

Paycheck Protection Program

Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127335
Current Approval Amount:
127335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128733.94

Date of last update: 15 Mar 2025

Sources: New York Secretary of State