Search icon

CITY-WIDE TESTING INC.

Company Details

Name: CITY-WIDE TESTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1993 (32 years ago)
Entity Number: 1694254
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 59-25 GRAND AVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN BURKE Chief Executive Officer 59-25 GRAND AVE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
CITY-WIDE TESTING INC. DOS Process Agent 59-25 GRAND AVE, MASPETH, NY, United States, 11378

Form 5500 Series

Employer Identification Number (EIN):
113141258
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2015-08-11 2021-01-04 Address 59-25 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1993-01-14 2015-08-11 Address 67-20 223RD PLACE, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104061384 2021-01-04 BIENNIAL STATEMENT 2021-01-01
200603060391 2020-06-03 BIENNIAL STATEMENT 2019-01-01
150811002002 2015-08-11 BIENNIAL STATEMENT 2015-01-01
930114000189 1993-01-14 CERTIFICATE OF INCORPORATION 1993-01-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
344332 CNV_SI INVOICED 2013-04-09 10 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
116040.00
Total Face Value Of Loan:
116040.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
200000.00
Date:
2020-04-30
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:
137500.00
Total Face Value Of Loan:
137500.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116040
Current Approval Amount:
116040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
116946.59
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137500
Current Approval Amount:
137500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138776.38

Date of last update: 15 Mar 2025

Sources: New York Secretary of State